OPEN ROAD LEARNING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

11/11/2411 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

15/07/2415 July 2024 Change of details for Ms Ann Pemberton as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

21/04/2321 April 2023 Termination of appointment of Margaret Winifred Pemberton as a secretary on 2023-03-16

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/11/1920 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

22/11/1822 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

13/11/1713 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

13/07/1713 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED PEMBERTON / 12/07/2017

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/07/1530 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PEMBERTON / 14/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED PEMBERTON / 14/07/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 28 ASTBURY CLOSE BLOXWICH WALSALL WEST MIDLANDS WS3 3YB

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 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