THE OPEN WINDOW COMPANY LTD

1&3 Church Street, Sawbridgeworth, CM21 9AB, Hertfordshire, England
StatusACTIVE
Company No.10630994
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE OPEN WINDOW COMPANY LTD is an active private limited company with number 10630994. It was incorporated 7 years, 3 months, 23 days ago, on 21 February 2017. The company address is 1&3 Church Street, Sawbridgeworth, CM21 9AB, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Mrs Shelley Morris

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-25

Psc name: Mrs Shelley Morris

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-05

Psc name: Shelley Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Dunster

Change date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shelley Morris

Change date: 2023-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-27

New address: 1&3 Church Street Sawbridgeworth Hertfordshire CM21 9AB

Old address: 1-3 Church Street Sawbridgeworth CM21 9AB England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB England

New address: 1-3 Church Street Sawbridgeworth CM21 9AB

Change date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

New address: Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB

Old address: The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom

Change date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

New address: The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW

Old address: 15 Hearle Way Hatfield AL10 9EW England

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shelley Morris

Appointment date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Dunster

Change date: 2020-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Mr Simon James Dunster

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Old address: Unit 9 97-101 Peregrine Road Hainault IG6 3XH United Kingdom

Change date: 2018-05-15

New address: 15 Hearle Way Hatfield AL10 9EW

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 MANOR AVENUE MANAGEMENT COMPANY LIMITED

83 MANOR AVENUE,LONDON,SE4 1TD

Number:06946780
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALATURKA DONER (COVENTRY) LTD

33 SMITHFORD WAY,COVENTRY,CV1 1FY

Number:11454203
Status:ACTIVE
Category:Private Limited Company

CCL PROPERTY LIMITED

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC333761
Status:ACTIVE
Category:Private Limited Company

IZICAR LIMITED

7 EARLSMEAD ROAD,LONDON,N15 4DA

Number:11762905
Status:ACTIVE
Category:Private Limited Company

LONDON & REGIONAL (STOCKPORT) LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:03278829
Status:ACTIVE
Category:Private Limited Company

PETERS WAY LTD

EMPIRE,LONDON,E17 3PR

Number:11667839
Status:ACTIVE
Category:Private Limited Company

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