GABLES STAR PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Registration of charge 083120540005, created on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Yakub Suleman Valu as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of Gareth James Emery as a secretary on 2024-12-01

View Document

21/01/2521 January 2025 Cessation of Gareth James Emery as a person with significant control on 2024-12-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

21/01/2521 January 2025 Termination of appointment of Gareth James Emery as a director on 2024-12-01

View Document

04/12/244 December 2024 Satisfaction of charge 083120540001 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/12/2015 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083120540004

View Document

12/10/1912 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083120540003

View Document

12/10/1912 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083120540002

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/03/1822 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR YAKUB SULEMAN VALU / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YAKUB SULEMAN VALU / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YAKUB SULEMAN VALU / 01/12/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR YAKUB SULEMAN VALU / 01/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/12/149 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083120540004

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083120540003

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083120540002

View Document

24/12/1324 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083120540001

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 150

View Document

23/12/1223 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA SHRESTHA

View Document

29/11/1229 November 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