Advanced company searchLink opens in new window

OPENGATE RESIDENTS ASSOCIATION LIMITED

Company number 01637974

Filter by category

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)
14 Jun 2023 AP04 Appointment of Rendall & Rittner Limited as a secretary on 6 June 2023
14 Jun 2023 TM02 Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 6 June 2023
14 Jun 2023 AD01 Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 14 June 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
25 Apr 2023 TM01 Termination of appointment of Ann Marjorie Hitchcock as a director on 19 April 2023
09 Jan 2023 AP01 Appointment of Mrs Deidre Ann Murphy as a director on 1 January 2023
09 Jan 2023 TM01 Termination of appointment of Keith Heywood as a director on 1 January 2023
09 Jan 2023 TM01 Termination of appointment of Elspeth Ryner as a director on 1 January 2023
09 Jan 2023 TM01 Termination of appointment of Denise Coulston as a director on 1 January 2023
07 Dec 2022 TM01 Termination of appointment of Geoffrey Piggott as a director on 30 November 2022
17 Nov 2022 AA Micro company accounts made up to 29 October 2022
17 Nov 2022 CH01 Director's details changed for Ms Denise Coulson on 17 November 2022
16 Aug 2022 AA Micro company accounts made up to 29 October 2021
23 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
16 Dec 2021 AD01 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021
14 Dec 2021 CH03 Secretary's details changed for Thornley Groves on 8 November 2021
03 Dec 2021 TM02 Termination of appointment of Carr and Hume as a secretary on 7 May 2021
03 Dec 2021 AP03 Appointment of Thornley Groves as a secretary on 9 May 2021
03 Dec 2021 AP01 Appointment of Mrs Gail Smith as a director on 25 October 2021
10 Aug 2021 AA Micro company accounts made up to 29 October 2020
30 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 30 June 2021
03 Feb 2021 TM02 Termination of appointment of Nigel David Craig as a secretary on 20 January 2021
03 Feb 2021 AP04 Appointment of Carr and Hume as a secretary on 20 January 2021
10 Jul 2020 AA Micro company accounts made up to 29 October 2019