OPEN HANDS COVENTRY

Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

18/08/2518 August 2025 NewPrevious accounting period shortened from 2024-11-29 to 2024-11-28

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-05-29 to 2024-11-29

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/03/242 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/02/2227 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

23/02/2223 February 2022 Previous accounting period extended from 2021-05-23 to 2021-05-31

View Document

12/02/2212 February 2022 Previous accounting period shortened from 2021-05-24 to 2021-05-23

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

14/08/2014 August 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

23/02/2023 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

01/07/191 July 2019 PREVEXT FROM 28/11/2018 TO 28/05/2019

View Document

19/12/1819 December 2018 28/11/17 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

15/11/1815 November 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

09/11/189 November 2018 CURRSHO FROM 29/11/2018 TO 28/11/2018

View Document

18/08/1818 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY KEITH AINSWORTH

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR TIMOTHY MENEZES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED REV TIMOTHY MENEZES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH AINSWORTH

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/09/167 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 06/12/15 NO MEMBER LIST

View Document

09/09/159 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 06/12/14 NO MEMBER LIST

View Document

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 06/12/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O WRIGHT HASSALL LLP OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF

View Document

20/12/1220 December 2012 06/12/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 06/12/11 NO MEMBER LIST

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / FATHER ANTHONY JOHN NORTON / 06/12/2011

View Document

05/08/115 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 16/11/10

View Document

13/09/1013 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 10/11/09

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 10/11/08

View Document

17/09/0817 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WRIGHT HASSALL LLP, 9 CLARENDON PLACE, LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

19/11/0719 November 2007 ANNUAL RETURN MADE UP TO 10/11/07

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 10/11/06

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED OPEN HANDS COVENTRY LIMITED CERTIFICATE ISSUED ON 21/11/05

View Document

10/11/0510 November 2005 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