OPEN DOOR FINANCIAL PLANNING LIMITED

13a South Hawksworth Street, Ilkley, LS29 9DX, England
StatusACTIVE
Company No.08497503
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

OPEN DOOR FINANCIAL PLANNING LIMITED is an active private limited company with number 08497503. It was incorporated 11 years, 1 month, 26 days ago, on 22 April 2013. The company address is 13a South Hawksworth Street, Ilkley, LS29 9DX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Kennedy

Notification date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 13a South Hawksworth Street Ilkley LS29 9DX

Old address: The Aspen Suite, Oakdene House Wool Gate Cottingley Business Park Bingley BD16 1PE England

Change date: 2020-04-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: The Waterfront 1st Floor, East Suite Salts Mill Road Shipley BD17 7EZ England

Change date: 2019-05-16

New address: The Aspen Suite, Oakdene House Wool Gate Cottingley Business Park Bingley BD16 1PE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

New address: The Waterfront 1st Floor, East Suite Salts Mill Road Shipley BD17 7EZ

Change date: 2017-06-19

Old address: 55 Bingley Road Saltaire West Yorkshire BD18 4SB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-29

New address: 55 Bingley Road Saltaire West Yorkshire BD18 4SB

Old address: Queens Court 156B Main Street Bingley West Yorkshire BD16 2HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2013-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 23 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-23

Officer name: Mr Robert Kennedy

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Kennedy

Change date: 2013-04-22

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-22

Capital : 15 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Old address: 10 Branby Avenue East Morton Keighley West Yorkshire BD20 5WG United Kingdom

Change date: 2013-11-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Kennedy

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELANBROOK HOMES LIMITED

CARY AND COMPANY,MAYPOLE ROAD LANGFORD MALDON,CM9 4SY

Number:03874922
Status:LIQUIDATION
Category:Private Limited Company

GASTRO EDS LTD

3RD FLOOR,BRIGHTON,BN1 4EA

Number:07113894
Status:LIQUIDATION
Category:Private Limited Company

ILLUMINATRIX (LI) LIMITED

115 EASTBOURNE MEWS,LONDON,W2 6LQ

Number:07822941
Status:ACTIVE
Category:Private Limited Company

PGS LOGISTICS LIMITED

20 WALDEN AVENUE,RAINHAM,RM13 8DU

Number:11945915
Status:ACTIVE
Category:Private Limited Company

SABINE ROEMER LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:06191313
Status:ACTIVE
Category:Private Limited Company

SMITH & SMITH CAPITAL LLP

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:OC390698
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source