OPENEDGE RESIDENTIAL LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Receiver's abstract of receipts and payments to 2025-05-29

View Document

30/07/2430 July 2024 Appointment of receiver or manager

View Document

30/07/2430 July 2024 Appointment of receiver or manager

View Document

10/07/2410 July 2024 Appointment of receiver or manager

View Document

28/03/2428 March 2024 Director's details changed for Mr Shane Shahin Desai on 2024-03-01

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Part of the property or undertaking has been released from charge 079671100010

View Document

12/05/2312 May 2023 Satisfaction of charge 079671100005 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 079671100004 in full

View Document

19/04/2319 April 2023 Director's details changed for Mr Shane Shahin Desai on 2023-04-06

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/01/2312 January 2023 Registration of charge 079671100015, created on 2022-12-29

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DESAI / 01/03/2020

View Document

17/03/2017 March 2020 SECRETARY'S CHANGE OF PARTICULARS / SHANE SHAHIN DESAI / 01/03/2020

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079671100010

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079671100009

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079671100005

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079671100006

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079671100007

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079671100008

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079671100003

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079671100004

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

16/06/1516 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079671100003

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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