OPENRANK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Roop Aaneesh Arora as a secretary on 2025-08-01

View Document

28/07/2528 July 2025 NewTermination of appointment of Graham Bartholomew Limited as a secretary on 2025-07-28

View Document

28/07/2528 July 2025 NewRegistered office address changed from 15 Penrhyn Road Kingston upon Thames KT1 2BZ England to 335 City Road London EC1V 1LJ on 2025-07-28

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Thomas Barnaby Mcmahon as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Graham Bartholomew Limited as a secretary on 2024-12-17

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/03/2326 March 2023 Director's details changed for Thomas Barney Mcmahon on 2023-03-25

View Document

26/03/2326 March 2023 Registered office address changed from 12 Upper Addison Gardens London W14 8AP England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 2023-03-26

View Document

26/03/2326 March 2023 Director's details changed for Mr Bruce Ian Hodgkinson on 2023-03-25

View Document

26/03/2326 March 2023 Secretary's details changed for Mr Thomas Barnaby Mcmahon on 2023-03-25

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/12/2230 December 2022 Termination of appointment of Selma Schwartz as a secretary on 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Mr Thomas Barnaby Mcmahon as a secretary on 2022-12-30

View Document

29/12/2229 December 2022 Appointment of Mr Bruce Ian Hodgkinson as a director on 2022-12-25

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SELMA SCHWARTZ

View Document

21/07/1721 July 2017 SECRETARY APPOINTED MS SELMA SCHWARTZ

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY RIMA HORTON

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 38 WESTBOURNE TERRACE LONDON W2 3UH

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELMA SCHWARTZ / 20/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BARNEY MCMAHON / 20/07/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 12 UPPER ADDISON GARDENS LONDON W14 8AP

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 EXEMPTION FROM APPOINTING AUDITORS 15/11/94

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/07/9231 July 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/07/8924 July 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


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