OPENLEVEL RESIDENTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Termination of appointment of Grahame Donald Thurlow as a director on 2025-06-16

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Termination of appointment of Ian Thompson as a secretary on 2025-05-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

03/03/253 March 2025 Director's details changed for Mr Grahame Donald Thurlow on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Brian Steadman on 2025-03-03

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 15 GULDREY LANE SEDBERGH CUMBRIA LA10 5DS

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOOD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANN MORLEY

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/09/172 September 2017 DIRECTOR APPOINTED MR COLIN GEORGE EDMUNDSON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET DENTON

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1514 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1421 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O MESSRS PALMER HODGSON & HEYES SOLICITORS YORK HOUSE 1 YORK AVENUE CLEVELEYS LANCASHIRE FY5 2UQ

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY MOIRA HODGSON

View Document

07/04/147 April 2014 SECRETARY APPOINTED ROSEMARY LEWES

View Document

11/07/1311 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WOOD / 11/07/2012

View Document

25/06/1225 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 DIRECTOR APPOINTED ANDREW JOHN MAYNARD

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RODBER

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DENTON / 02/07/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WOOD / 20/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RODBER / 02/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DENTON / 02/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN DENISE MORLEY / 02/07/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/08/072 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 03/07/95; CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/935 August 1993 SECRETARY RESIGNED

View Document

05/08/935 August 1993 RETURN MADE UP TO 03/07/93; CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: STRAMONGATE HOUSE 53 STRAMONGATE KENDAL CUMBRIA , LA9 4BH

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 14/16,FINKLE STREET, KENDAL, CUMBRIA. LA9 4AW

View Document

17/09/9117 September 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 2 KINGS COURT SEDBERGH CUMBRIA

View Document

11/07/8911 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 WD 07/10/88 AD 19/08/88--------- £ SI 5@1=5 £ IC 2/7

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 WD 26/08/88 PD 22/01/88--------- £ SI 2@1

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 14-18 FINKLE STREET KENDAL CUMBRIA LA9 4AW

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/8724 December 1987 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