OPEN DOOR INTERIORS LIMITED
Status | ACTIVE |
Company No. | 07631856 |
Category | Private Limited Company |
Incorporated | 12 May 2011 |
Age | 12 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
OPEN DOOR INTERIORS LIMITED is an active private limited company with number 07631856. It was incorporated 12 years, 11 months, 17 days ago, on 12 May 2011. The company address is Stanmor House Cape Industrial Estate Stanmor House Cape Industrial Estate, Warwick, CV34 4JQ, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 13 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076318560002
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2018
Action Date: 12 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-12
Charge number: 076318560003
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 10 Oct 2016
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 10 Oct 2016
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 10 Oct 2016
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Haydon Jarvis
Termination date: 2016-06-07
Documents
Certificate change of name company
Date: 04 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the open door company (west midlands) LIMITED\certificate issued on 04/01/16
Documents
Change of name notice
Date: 04 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Haydon Jarvis
Appointment date: 2015-01-22
Documents
Resolution
Date: 03 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Feb 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 03 Feb 2015
Action Date: 22 Jan 2015
Category: Capital
Type: SH01
Capital : 800 GBP
Date: 2015-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076318560002
Charge creation date: 2014-11-04
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Pilling
Documents
Change person director company with change date
Date: 29 Nov 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Robert Pilling
Change date: 2013-11-18
Documents
Mortgage create with deed with charge number
Date: 11 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076318560001
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-15
Officer name: Jonathan Robert Pilling
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2012
Action Date: 13 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-13
Old address: 27 Morecroft Drive Warwick Warwickshire CV34 6NU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Change account reference date company previous shortened
Date: 13 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Some Companies
NEW RIVER HOUSE,WEASTE. SALFORD.,M50 2NP
Number: | 01365448 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDUCATIONAL PSYCHOLOGY INDEPENDENT CONSULTANCY SERVICES LIMITED
79 FERN HILL ROAD,OXFORD,OX4 2JW
Number: | 10478351 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON PHYSIO PROPERTY LLP
LANSDELL & ROSE NIDDRY LODGE,LONDON,W8 7JB
Number: | OC351847 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KYNATE LOGISTICS SOLUTIONS LIMITED
14 PLANTATION FARM COTTAGES,TADLEY,RG26 5RP
Number: | 09325005 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HILL (BICKLEY) MANAGEMENT LIMITED
FLAT 4,KENT,BR1 2JH
Number: | 03306554 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 10287621 |
Status: | ACTIVE |
Category: | Private Limited Company |