COLIN GAMBLE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-07 with updates |
11/02/2511 February 2025 | Change of details for Mr Colin Peter Gamble as a person with significant control on 2025-02-03 |
11/02/2511 February 2025 | Change of details for Mrs Kathleen Gamble as a person with significant control on 2025-02-03 |
11/02/2511 February 2025 | Change of details for Mrs Kathleen Gamble as a person with significant control on 2024-03-01 |
11/02/2511 February 2025 | Director's details changed for Mr Colin Peter Gamble on 2025-02-03 |
11/02/2511 February 2025 | Secretary's details changed for Kathleen Gamble on 2025-02-03 |
11/02/2511 February 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-11 |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Change of details for Mr Colin Peter Gamble as a person with significant control on 2021-03-01 |
20/02/2420 February 2024 | Change of details for Mrs Kathleen Gamble as a person with significant control on 2021-03-01 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Change of details for Mr Colin Peter Gamble as a person with significant control on 2021-03-01 |
10/02/2210 February 2022 | Change of details for Mrs Kathleen Gamble as a person with significant control on 2021-03-01 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-07 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN PETER GAMBLE / 29/09/2020 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER GAMBLE / 29/09/2020 |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN GAMBLE / 29/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/02/1516 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/02/1220 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GAMBLE / 07/02/2010 |
03/03/103 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM LIMEHOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAMSHIRE NG11 6JW |
15/04/0815 April 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/06/051 June 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
14/01/0314 January 2003 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ |
15/02/0215 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
02/03/012 March 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
08/03/008 March 2000 | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
12/02/9912 February 1999 | RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS |
07/12/987 December 1998 | NC INC ALREADY ADJUSTED 31/03/98 |
07/12/987 December 1998 | £ NC 1000/130000 31/03 |
04/12/984 December 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
25/02/9825 February 1998 | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
07/05/977 May 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
13/03/9713 March 1997 | REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
13/03/9713 March 1997 | NEW DIRECTOR APPOINTED |
13/03/9713 March 1997 | NEW SECRETARY APPOINTED |
20/02/9720 February 1997 | DIRECTOR RESIGNED |
20/02/9720 February 1997 | SECRETARY RESIGNED |
07/02/977 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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