GABLE HOUSE NURSERY SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Cessation of Christopher Courtland as a person with significant control on 2023-11-05

View Document

12/12/2312 December 2023 Change of details for Mrs Fiona Anne Courtland as a person with significant control on 2023-11-05

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

20/10/2120 October 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

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA ANNE COURTLAND / 16/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COURTLAND / 16/11/2018

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER COURTLAND / 06/04/2016

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA ANNE COURTLAND / 06/04/2016

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 38 QUEEN STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HE

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA ANNE COURTLAND / 04/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COURTLAND / 04/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ANNE COURTLAND / 04/07/2016

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COURTLAND / 04/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE COURTLAND / 04/11/2009

View Document

30/09/0930 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 62 BRIDLINGTON STREET HUNMANBY FILEY NORTH YORKSHIRE YO14 0LW

View Document

07/11/067 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/067 November 2006 £ NC 1000/200000 18/10

View Document

07/11/067 November 2006 NC INC ALREADY ADJUSTED 18/10/06

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 COMPANY NAME CHANGED ENCRYSTA LIMITED CERTIFICATE ISSUED ON 09/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 2 PRIMROSE AVENUE, PRIMROSE VALLEY, FILEY NORTH YORKSHIRE YO14 9QS

View Document

21/01/0521 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 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