OPENGATE RESIDENTS ASSOCIATION LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.01637974
CategoryPrivate Limited Company
Incorporated25 May 1982
Age42 years, 10 days
JurisdictionEngland Wales

SUMMARY

OPENGATE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 01637974. It was incorporated 42 years, 10 days ago, on 25 May 1982. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 14 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-06

Officer name: Rendall & Rittner Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thornley Groves Estate Agents Limited

Termination date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Old address: 27 Monton Green Eccles Manchester M30 9LL England

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Change date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-19

Officer name: Ann Marjorie Hitchcock

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deidre Ann Murphy

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Keith Heywood

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elspeth Ryner

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Denise Coulston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Piggott

Termination date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 29 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-29

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Denise Coulson

Change date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Old address: 16-18 Lloyd Street Altrincham WA14 2DE England

New address: 27 Monton Green Eccles Manchester M30 9LL

Change date: 2021-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thornley Groves

Change date: 2021-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-07

Officer name: Carr and Hume

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-09

Officer name: Thornley Groves

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mrs Gail Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 29 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

Old address: 210 Folly Lane Swinton Manchester M27 0DD England

Change date: 2021-06-30

New address: 16-18 Lloyd Street Altrincham WA14 2DE

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel David Craig

Termination date: 2021-01-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Carr and Hume

Appointment date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 29 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavna Desai

Termination date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2019

Action Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel David Craig

Appointment date: 2018-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: 210 Folly Lane Swinton Manchester M27 0DD

Change date: 2018-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretary Services

Termination date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Geoffrey Piggott

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joseph Brady

Termination date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bhavna Desai

Appointment date: 2018-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Miss Elspeth Rayner

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marjorie Hitchcock

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Campbell

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Walker

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Ms Denise Coulson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Miss Elspeth Rayner

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Antony Al-Amiry

Termination date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Alan Robert Gay

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jan 2016

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2013-11-12

Officer name: Hml Company Secretary Services

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-12

Officer name: Hml Guthrie

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Mr Keith Heywood

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Alan Robert Gay

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Mr Nicholas Antony Al-Amiry

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Joseph Brady

Change date: 2016-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD

Change date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Alan Robert Gay

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Rita Margaret Ferris

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Spencer Gilmour

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: David Paul Thomas

Documents

View document PDF

Change corporate secretary company

Date: 28 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person secretary company

Date: 14 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: C/O Hml Guthrie 4-6 Princess Street Cheshire Cheshire WA16 6DD England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: 1 Church Hill Knutsford Cheshire WA16 6DH England

Change date: 2014-05-14

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Antony Al-Amiry

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita Margaret Ferris

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Paul Thomas

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Old address: 2 Aviary Road Worsley Manchester M28 2WF England

Change date: 2013-11-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Guthrie

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-01

Old address: Hamilton House King Street Salford M6 7GY

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Gilmour

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Heywood

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Walker

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Joseph Brady

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Uttley

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elspeth Ryner

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Kelly

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnes Holt

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hitchcock

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Coulston

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Campbell

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Costello

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Hughes

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Joyce Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Agnes May Holt

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Hughes Walker

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Denise Coulston

Documents

View document PDF


Some Companies

ABD PRIVATE LTD

7 BALGOWNIE VIEW,ABERDEEN,AB22 8BL

Number:SC600928
Status:ACTIVE
Category:Private Limited Company

AFRICATERING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11667838
Status:ACTIVE
Category:Private Limited Company

FIELD HAYWARD PROPERTY SALES AND MANAGEMENT LIMITED

CAVENDISH HOUSE LITTLEWOOD COURT,CLECKHEATON,BD19 4TE

Number:10976080
Status:ACTIVE
Category:Private Limited Company

FREETIME (UK) LIMITED

30 MILTON ROAD,ESSEX,SS0 7JX

Number:05973532
Status:ACTIVE
Category:Private Limited Company

LIALOC CARE LTD

6 MACLAREN DRIVE,MANCHESTER,M8 4HB

Number:10865396
Status:ACTIVE
Category:Private Limited Company

LIPHOOK EQUINE HOSPITAL LIMITED

LEEMAN HOUSE STATION BUSINESS PARK,YORK,YO26 4GB

Number:10465731
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