Advanced company searchLink opens in new window

OPEN HANDS TRUST (LEICESTER)

Company number 05903490

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 AD01 Registered office address changed from 53 Upper Tichborne Street Highfields Leicester Leicestershire LE2 1GL to 19 Lower Willow Street Leicester LE1 2HP on 22 April 2022
21 Sep 2021 TM01 Termination of appointment of Brian Campbell Niblock as a director on 13 September 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
13 Oct 2020 CH01 Director's details changed for Mr Colin Jewitt on 1 January 2017
24 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
19 Aug 2020 TM01 Termination of appointment of Andrew Robert White as a director on 27 January 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 AP01 Appointment of Mrs Christina Ellen Gardiner as a director on 1 July 2019
19 May 2020 AP01 Appointment of Mr James Mark Saker as a director on 27 January 2020
23 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 TM02 Termination of appointment of Catherine Elizabeth O'connell as a secretary on 2 April 2018
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
20 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
02 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
10 Feb 2016 AP01 Appointment of Mr Andrew Robert White as a director on 3 December 2015