OPEN FIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM
2-4 ASH LANE
RUSTINGTON
LITTLEHAMPTON
WEST SUSSEX
BN16 3BZ

View Document

14/04/1514 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1514 April 2015 DECLARATION OF SOLVENCY

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
112 JERMYN STREET
LONDON
SW1Y 6LS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JOHN RICHARD DARBEY LANGDON

View Document

07/03/087 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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