OPEN PROPERTY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Liquidators' statement of receipts and payments to 2025-01-17 |
19/03/2419 March 2024 | Liquidators' statement of receipts and payments to 2024-01-17 |
30/01/2330 January 2023 | Statement of affairs |
30/01/2330 January 2023 | Appointment of a voluntary liquidator |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Resolutions |
30/01/2330 January 2023 | Registered office address changed from 43 East Street Bromley BR1 1QQ England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-01-30 |
17/05/2217 May 2022 | Confirmation statement made on 2022-02-28 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/03/161 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM BENCEWELL BUSINESS CENTRE OAKLEY ROAD BROMLEY BR2 8HG |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/03/1518 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/12/145 December 2014 | DIRECTOR APPOINTED MR MICHAEL EDWARD PAUL |
05/12/145 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLROYD-DOVETON |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 83 HUNTINGDON ROAD LONDON N2 9DX UNITED KINGDOM |
13/09/1413 September 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
12/02/1412 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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