HOUSEOPEN LIMITED

04021692
KEPIER HOUSE BELMONT BUSINESS PARK DURHAM ENGLAND DH1 1TW

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2024 accounts Annual Accounts 6 Buy now
24 Nov 2023 accounts Annual Accounts 6 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 officers Change of particulars for director (Mr Nicholas Paul Davidson) 2 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 6 Buy now
09 Nov 2021 accounts Annual Accounts 6 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 6 Buy now
12 Nov 2019 accounts Annual Accounts 6 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 6 Buy now
14 Nov 2017 accounts Annual Accounts 7 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
23 Jul 2015 accounts Annual Accounts 5 Buy now
30 Jun 2015 annual-return Annual Return 3 Buy now
17 Oct 2014 accounts Annual Accounts 5 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
06 Nov 2013 accounts Annual Accounts 5 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2011 accounts Annual Accounts 5 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
09 Aug 2010 accounts Annual Accounts 6 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
13 Oct 2009 officers Change of particulars for director (Nicholas Paul Davidson) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Cynthia Dorothy Davidson) 1 Buy now
22 Jul 2009 accounts Annual Accounts 6 Buy now
01 Jul 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
10 Jul 2008 accounts Annual Accounts 6 Buy now
02 Jul 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
17 Aug 2007 accounts Annual Accounts 6 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: aire house, mandale business park, belmont industrial estate durham DH1 1TH 1 Buy now
12 Jul 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: stephenson house horsley business park horsley northumberland NE15 0NT 1 Buy now
01 Sep 2006 accounts Annual Accounts 6 Buy now
18 Jul 2006 annual-return Return made up to 26/06/06; full list of members 2 Buy now
01 Jun 2006 officers Director resigned 1 Buy now
28 Dec 2005 accounts Annual Accounts 5 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: 2 pont park berwick hill ponteland newcastle upon tyne tyne & wear NE20 0JX 1 Buy now
28 Jun 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
12 May 2005 officers New director appointed 2 Buy now
11 Nov 2004 accounts Annual Accounts 6 Buy now
08 Jul 2004 annual-return Return made up to 26/06/04; full list of members 6 Buy now
13 Aug 2003 accounts Annual Accounts 10 Buy now
22 Jul 2003 annual-return Return made up to 26/06/03; full list of members 6 Buy now
21 Oct 2002 accounts Annual Accounts 7 Buy now
06 Jul 2002 annual-return Return made up to 26/06/02; full list of members 6 Buy now
28 Feb 2002 address Registered office changed on 28/02/02 from: enterprise house 36 hart street henley on thames oxfordshire RG9 2AU 1 Buy now
15 Oct 2001 accounts Annual Accounts 6 Buy now
23 Jul 2001 annual-return Return made up to 26/06/01; full list of members 6 Buy now
02 Oct 2000 capital Ad 29/06/00-07/09/00 £ si 99@1=99 £ ic 1/100 2 Buy now
02 Oct 2000 accounts Accounting reference date shortened from 30/06/01 to 28/02/01 1 Buy now
27 Jul 2000 officers Secretary resigned 1 Buy now
27 Jul 2000 officers Director resigned 1 Buy now
27 Jul 2000 officers New director appointed 2 Buy now
27 Jul 2000 officers New secretary appointed 2 Buy now
27 Jul 2000 address Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF 1 Buy now
26 Jun 2000 incorporation Incorporation Company 12 Buy now