OPENGATE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-10-29

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

14/06/2314 June 2023 Appointment of Rendall & Rittner Limited as a secretary on 2023-06-06

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 2023-06-06

View Document

14/06/2314 June 2023 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 2023-06-14

View Document

25/04/2325 April 2023 Termination of appointment of Ann Marjorie Hitchcock as a director on 2023-04-19

View Document

09/01/239 January 2023 Appointment of Mrs Deidre Ann Murphy as a director on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Keith Heywood as a director on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Elspeth Ryner as a director on 2023-01-01

View Document

09/01/239 January 2023 Termination of appointment of Denise Coulston as a director on 2023-01-01

View Document

07/12/227 December 2022 Termination of appointment of Geoffrey Piggott as a director on 2022-11-30

View Document

17/11/2217 November 2022 Director's details changed for Ms Denise Coulson on 2022-11-17

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 2021-12-16

View Document

14/12/2114 December 2021 Secretary's details changed for Thornley Groves on 2021-11-08

View Document

03/12/213 December 2021 Appointment of Thornley Groves as a secretary on 2021-05-09

View Document

03/12/213 December 2021 Termination of appointment of Carr and Hume as a secretary on 2021-05-07

View Document

03/12/213 December 2021 Appointment of Mrs Gail Smith as a director on 2021-10-25

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-10-29

View Document

30/06/2130 June 2021 Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to 16-18 Lloyd Street Altrincham WA14 2DE on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BHAVNA DESAI

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/18

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MR NIGEL DAVID CRAIG

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR GEOFFREY PIGGOTT

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARY SERVICES

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BRADY

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS BHAVNA DESAI

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/17

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELSPETH RAYNER / 13/02/2017

View Document

03/02/173 February 2017 PREVSHO FROM 31/10/2016 TO 29/10/2016

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GAY

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AL-AMIRY

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MISS ELSPETH RAYNER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MS DENISE COULSON

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR EDWARD WALKER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR NIGEL CAMPBELL

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS ANN MARJORIE HITCHCOCK

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/05/1631 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARY SERVICES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY HML GUTHRIE

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HEYWOOD / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT GAY / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH BRADY / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY AL-AMIRY / 06/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED ALAN ROBERT GAY

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR RITA FERRIS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER GILMOUR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

28/05/1428 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 CHANGE CORPORATE AS SECRETARY

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET CHESHIRE CHESHIRE WA16 6DD ENGLAND

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH ENGLAND

View Document

14/05/1414 May 2014 CHANGE PERSON AS SECRETARY

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR NICHOLAS ANTONY AL-AMIRY

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS RITA MARGARET FERRIS

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED DAVID PAUL THOMAS

View Document

19/11/1319 November 2013 CORPORATE SECRETARY APPOINTED HML GUTHRIE

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 2 AVIARY ROAD WORSLEY MANCHESTER M28 2WF ENGLAND

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM HAMILTON HOUSE KING STREET SALFORD M6 7GY

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR SPENCER GILMOUR

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR KEITH HEYWOOD

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR MARK JOSEPH BRADY

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE UTTLEY

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELSPETH RYNER

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KELLY

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR AGNES HOLT

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANN HITCHCOCK

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE COULSTON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL CAMPBELL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN COSTELLO

View Document

12/06/1312 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1229 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN HUGHES

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS KATHLEEN JOYCE KELLY

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HUGHES / 24/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUGHES WALKER / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE UTTLEY / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH ANN RYNER / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OWEN CAMPBELL / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE COULSTON / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARJORIE HITCHCOCK / 24/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES MAY HOLT / 24/05/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK SIDDALL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES TOBIN

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED HELEN HUGHES

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED ANN MARJORIE HITCHCOCK

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED STEPHANIE UTTLEY

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED FRANCES TOBIN

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DENISE COULSTON

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR EDNA SIDDALL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/05/05; CHANGE OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; CHANGE OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/08/008 August 2000 RETURN MADE UP TO 24/05/00; NO CHANGE OF MEMBERS

View Document

15/06/0015 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/01/9725 January 1997 AUDITOR'S RESIGNATION

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/09/8821 September 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/03/8717 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/10/83

View Document

13/02/8713 February 1987 RETURN MADE UP TO 05/08/85; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

07/10/867 October 1986 FIRST GAZETTE

View Document

25/05/8225 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company