OPEN ARMS INTERNATIONAL

04489674
18 THORN ROAD BRAMHALL STOCKPORT SK7 1HQ

Documents

Documents
Date Category Description Pages
05 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Nov 2023 accounts Annual Accounts 17 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 officers Change of particulars for director (Mrs Abigail Jayne Turley) 2 Buy now
29 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2023 officers Termination of appointment of director (Simon Frederick Michael Berry) 1 Buy now
20 Apr 2023 officers Appointment of director (Mr Robert Leslie Webster) 2 Buy now
03 Jan 2023 accounts Annual Accounts 17 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 officers Termination of appointment of director (Rachel Irene Gallagher) 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Christopher Richardson) 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Joanne Louise Clark) 1 Buy now
06 Jan 2022 accounts Annual Accounts 21 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 17 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Jul 2020 officers Termination of appointment of director (Steve Sanderson) 1 Buy now
21 Jul 2020 officers Termination of appointment of director (David Roland Clark) 1 Buy now
21 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2019 accounts Annual Accounts 20 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 officers Appointment of director (Mrs Abigail Jayne Turley) 2 Buy now
25 Jul 2019 officers Termination of appointment of director (David Grant Gallagher) 1 Buy now
25 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 accounts Annual Accounts 17 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2017 accounts Annual Accounts 18 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 officers Termination of appointment of director (John Edward Lancaster) 1 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2017 officers Termination of appointment of director (Denis Foster Bain) 1 Buy now
25 Jan 2017 officers Termination of appointment of director (Denis Foster Bain) 1 Buy now
17 Aug 2016 accounts Annual Accounts 18 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2016 officers Appointment of director (Mrs Sally Webster) 2 Buy now
20 Jul 2016 officers Appointment of director (Mrs Joanne Louise Clark) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr David Roland Clark) 2 Buy now
02 Sep 2015 accounts Annual Accounts 14 Buy now
01 Sep 2015 annual-return Annual Return 7 Buy now
01 Sep 2015 officers Termination of appointment of director (Andrew John Mayo) 1 Buy now
18 Sep 2014 accounts Annual Accounts 13 Buy now
29 Jul 2014 annual-return Annual Return 8 Buy now
29 Jul 2014 officers Termination of appointment of secretary (David Grant Gallagher) 1 Buy now
29 Jul 2014 officers Termination of appointment of secretary (David Grant Gallagher) 1 Buy now
29 Jul 2014 officers Appointment of director (Mr Steve Sanderson) 2 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
02 Aug 2013 annual-return Annual Return 8 Buy now
10 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Apr 2013 resolution Resolution 3 Buy now
07 Dec 2012 officers Appointment of director (Mr Simon Frederick Michael Berry) 2 Buy now
09 Aug 2012 annual-return Annual Return 7 Buy now
09 Aug 2012 officers Termination of appointment of director (Joan Thomason) 1 Buy now
27 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Jul 2012 resolution Resolution 5 Buy now
05 Jul 2012 accounts Annual Accounts 14 Buy now
06 Sep 2011 annual-return Annual Return 8 Buy now
24 May 2011 accounts Annual Accounts 14 Buy now
15 Feb 2011 officers Termination of appointment of director (Michael Harvey) 1 Buy now
15 Feb 2011 officers Appointment of director (Mr Andrew Mayo) 2 Buy now
04 Aug 2010 annual-return Annual Return 8 Buy now
04 Aug 2010 officers Change of particulars for director (Rachel Irene Gallagher) 2 Buy now
04 Aug 2010 officers Change of particulars for director (David Grant Gallagher) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Mr John Edward Lancaster) 2 Buy now
03 Aug 2010 officers Termination of appointment of director (Rosemary Lancaster) 1 Buy now
03 Aug 2010 officers Change of particulars for director (Doctor Joan Esme Thomason) 2 Buy now
03 Aug 2010 officers Termination of appointment of director (Richard Crookes) 1 Buy now
07 Jun 2010 accounts Annual Accounts 10 Buy now
10 Feb 2010 officers Appointment of director (Mr Denis Foster Bain) 2 Buy now
13 Aug 2009 accounts Annual Accounts 10 Buy now
22 Jul 2009 annual-return Annual return made up to 18/07/09 4 Buy now
29 Jul 2008 annual-return Annual return made up to 18/07/08 7 Buy now
30 Jun 2008 accounts Annual Accounts 11 Buy now
15 Apr 2008 officers Appointment terminated director christopher summerton 1 Buy now
15 Apr 2008 officers Appointment terminated director william wardle 1 Buy now
15 Apr 2008 officers Director appointed christopher richardson 2 Buy now
12 Oct 2007 accounts Annual Accounts 11 Buy now
24 Jul 2007 annual-return Annual return made up to 18/07/07 3 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
31 Oct 2006 accounts Annual Accounts 6 Buy now
06 Sep 2006 officers New director appointed 1 Buy now
11 Aug 2006 annual-return Annual return made up to 18/07/06 7 Buy now
05 Jun 2006 officers New director appointed 1 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
09 Feb 2006 accounts Annual Accounts 12 Buy now
12 Oct 2005 address Registered office changed on 12/10/05 from: text house edisford road clitheroe lancashire BB7 2LA 2 Buy now
27 Sep 2005 annual-return Annual return made up to 18/07/05 6 Buy now
21 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2004 accounts Annual Accounts 14 Buy now
09 Dec 2004 officers Director resigned 1 Buy now
09 Dec 2004 officers Director resigned 1 Buy now
09 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
09 Dec 2004 officers Director resigned 1 Buy now