OPENYARD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

13/09/2213 September 2022 Secretary's details changed for Beaufort House Limited on 2022-01-26

View Document

14/02/2214 February 2022 Change of details for Beaufort House Limited as a person with significant control on 2022-01-24

View Document

10/02/2210 February 2022 Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

10/02/2210 February 2022 Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge CB4 0WZ

View Document

09/02/229 February 2022 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Beaufort House 12 Abingdon Road London W8 6AF on 2022-02-09

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Michael John Osborne on 2021-09-02

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / BEAUFORT HOUSE LIMITED / 06/09/2018

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OSBORNE / 31/10/2010

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OSBORNE / 07/09/2016

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / BEAUFORT HOUSE LIMITED / 07/09/2016

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/09/162 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEAUFORT HOUSE LIMITED / 01/09/2016

View Document

01/09/161 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEAUFORT HOUSE LIMITED / 01/09/2016

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

13/11/1513 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ UNITED KINGDOM

View Document

06/02/156 February 2015 PREVSHO FROM 31/03/2015 TO 30/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 PREVEXT FROM 21/12/2013 TO 31/03/2014

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/12

View Document

19/09/1319 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/11

View Document

17/09/1217 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OSBORNE / 01/12/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OSBORNE / 03/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OSBORNE / 30/10/2011

View Document

09/11/119 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/10

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/09

View Document

04/10/104 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEAUFORT HOUSE LIMITED / 06/09/2010

View Document

12/11/0912 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/08

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/07

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED BEAUFORT HOUSE LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL WELLARD

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/06

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/05

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

05/10/065 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 21/12/05

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW

View Document

20/09/0420 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/03/0015 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 30/04/99

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

04/10/994 October 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ADOPT MEM AND ARTS 05/02/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9820 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97

View Document

10/11/9710 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 RETURN MADE UP TO 06/09/90; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/04/8725 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: 129 BEAUFORT STREET LONDON SW3

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/07/867 July 1986 NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document


More Company Information