OFFERGATE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Ms Roberta Elsa Harvey on 2025-07-09

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Johan Lamprecht Theron Strydom on 2025-07-09

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Jean Nathaniel Du Plessis on 2025-07-09

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Jean Nathaniel Du Plessis on 2025-07-09

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Jean Nathaniel Du Plessis on 2025-07-09

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/11/1420 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 03/05/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 03/05/13 NO MEMBER LIST

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD MCGINLEY / 03/05/2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD FRAWLEY / 03/05/2012

View Document

17/02/1317 February 2013 DIRECTOR APPOINTED MR JEAN NATHANIEL DU PLESSIS

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA SCHUCH

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 03/05/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 03/05/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA ELSA HARVEY / 03/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERALD FRAWLEY / 03/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HASLAM / 03/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE SCHUCH / 03/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN LAMPRECHT THERON STRYDOM / 03/05/2010

View Document

12/05/1012 May 2010 03/05/10 NO MEMBER LIST

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/05/085 May 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 03/05/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 03/05/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 03/05/04

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 ANNUAL RETURN MADE UP TO 03/05/03

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 03/05/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 ANNUAL RETURN MADE UP TO 03/05/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 ANNUAL RETURN MADE UP TO 03/05/00

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/06/996 June 1999 ANNUAL RETURN MADE UP TO 03/05/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 ANNUAL RETURN MADE UP TO 03/05/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ANNUAL RETURN MADE UP TO 03/05/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 ANNUAL RETURN MADE UP TO 03/05/96

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 ANNUAL RETURN MADE UP TO 03/05/95

View Document

16/01/9516 January 1995 AUDITOR'S RESIGNATION

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 ANNUAL RETURN MADE UP TO 03/05/94

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 ANNUAL RETURN MADE UP TO 03/05/93

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 ANNUAL RETURN MADE UP TO 03/05/92

View Document

06/04/926 April 1992 ANNUAL RETURN MADE UP TO 03/05/91

View Document

20/09/9120 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 EXEMPTION FROM APPOINTING AUDITORS 14/05/91

View Document

15/07/9115 July 1991 EXEMPTION FROM APPOINTING AUDITORS 01/05/90

View Document

15/07/9115 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/06/9129 June 1991 NEW SECRETARY APPOINTED

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM:
5TH FLOOR
ROXBURGHE HOUSE
273/287 REGENT STREET
LONDON W1A 4SQ

View Document

18/04/9118 April 1991 ANNUAL RETURN MADE UP TO 01/11/90

View Document

06/02/906 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 ADOPT MEM AND ARTS 16/01/90

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information