OPEN DOOR PR - History of Changes


DateDescription
2024-09-23 delete founder Gail Walker
2024-09-23 delete general_emails in..@opendoorpr.co.uk
2024-09-23 delete otherexecutives Gail Walker
2024-09-23 delete address 20 Havelock Road, East Sussex TN34 1BP
2024-09-23 delete alias Open Door PR
2024-09-23 delete email in..@opendoorpr.co.uk
2024-09-23 delete index_pages_linkeddomain twitter.com
2024-09-23 delete industry_tag food and drink PR
2024-09-23 delete person Gail Walker
2024-09-23 delete phone 020 3167 8777
2024-09-23 delete registration_number 06636461
2024-09-23 delete vat 943 5518 12
2024-09-23 update primary_contact 20 Havelock Road, East Sussex TN34 1BP => null
2024-08-27 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-29 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-25 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2020-11-03 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL WILLIAM PRIOR RIX
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-03 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL RIX / 25/09/2019
2020-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL RIX / 25/09/2019
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2019-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAIL RIX / 25/09/2019
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL RIX / 25/09/2019
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-26 update statutory_documents CESSATION OF GAIL RIX AS A PSC
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL RIX
2017-05-07 delete address 23 HAVELOCK ROAD HASTINGS ENGLAND TN34 1BP
2017-05-07 insert address 20 HAVELOCK ROAD HASTINGS ENGLAND TN34 1BP
2017-05-07 update registered_address
2017-04-27 delete address 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP
2017-04-27 insert address 23 HAVELOCK ROAD HASTINGS ENGLAND TN34 1BP
2017-04-27 update registered_address
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 23 HAVELOCK ROAD HASTINGS TN34 1BP ENGLAND
2017-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP
2017-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL RIX / 27/02/2017
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-15 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-08-11 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-11 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-22 update statutory_documents 02/07/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-05 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 409-411 CROYDON ROAD BECKENHAM KENT ENGLAND BR3 3PP
2014-09-07 insert address 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-09 update statutory_documents 02/07/14 FULL LIST
2014-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL WALKER / 03/07/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-27 update statutory_documents 02/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2012-08-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 02/07/12 FULL LIST
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 77 BLACKHEATH ROAD LONDON SE10 8PD UNITED KINGDOM
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 02/07/11 FULL LIST
2010-08-07 update statutory_documents 02/07/10 FULL LIST
2010-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GAIL WALKER / 01/10/2009
2010-03-29 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents PREVEXT FROM 31/07/2009 TO 30/11/2009
2009-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2009 FROM PO BOX 45268 LONDON SE10 8TR UNITED KINGDOM
2009-08-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY SUE WALKER
2009-08-18 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION