OPEN HOUSE PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Final Gazette dissolved following liquidation

View Document

15/08/2415 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/10/2326 October 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26

View Document

01/09/231 September 2023 Notification of Karen Clarke as a person with significant control on 2023-05-09

View Document

01/09/231 September 2023 Cessation of Karl Harry Clarke as a person with significant control on 2023-05-09

View Document

26/06/2326 June 2023 Appointment of a voluntary liquidator

View Document

26/06/2326 June 2023 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-06-26

View Document

26/06/2326 June 2023 Statement of affairs

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

10/05/2310 May 2023 Termination of appointment of Karl Clarke as a director on 2023-05-09

View Document

10/05/2310 May 2023 Appointment of Mrs Karen Clarke as a director on 2023-05-09

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Director's details changed for Mr Karl Clarke on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Karl Harry Clarke as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Office 5 Winstanley Road Billinge Wigan WN5 7XA England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2022-02-09

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CLARKE / 15/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR KARL CLARKE / 15/01/2021

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR KARL CLARKE / 08/12/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM ATLAS HOUSE CAXTON CLOSE, WHEATLEA INDUSTRIAL ESTATE SUITE 208 WIGAN WN3 6XU ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CLARKE / 16/10/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR KARL CLARKE / 16/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM PIER HOUSE WALLGATE WIGAN LANCASHIRE WN3 4AL ENGLAND

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST. ANNES LANCASHIRE FY8 5FT UNITED KINGDOM

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CLARKE / 10/05/2016

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company