OPENGATE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01637974 |
Category | Private Limited Company |
Incorporated | 25 May 1982 |
Age | 42 years, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change corporate secretary company
Date: 28 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
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
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
Change person secretary company
Date: 14 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rita Margaret Ferris
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Paul Thomas
Documents
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
Appoint corporate secretary company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Guthrie
Documents
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
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer Gilmour
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Heywood
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Walker
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Joseph Brady
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Uttley
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elspeth Ryner
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Kelly
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Agnes Holt
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Hitchcock
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Coulston
Documents
Termination director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Campbell
Documents
Termination secretary company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Costello
Documents
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
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
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
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
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
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
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Hughes
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Joyce Kelly
Documents
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
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
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
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
Some Companies
7 BALGOWNIE VIEW,ABERDEEN,AB22 8BL
Number: | SC600928 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 MILTON ROAD,ESSEX,SS0 7JX
Number: | 05973532 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |