GAMBLE PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Registered office address changed from Rectory House Watton Road Lt. Melton Norwich NR9 3LH United Kingdom to 1Chalk Hill House 19 Rosary Road Norwich NR1 1SZ on 2025-09-10 |
11/08/2511 August 2025 New | Current accounting period extended from 2025-04-30 to 2025-10-31 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-04-30 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
26/02/2526 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Cessation of Lisa Suzanne Gamble as a person with significant control on 2021-03-04 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-05-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/09/209 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | PREVEXT FROM 30/11/2019 TO 31/05/2020 |
09/07/209 July 2020 | COMPANY NAME CHANGED ACTIVE RETAIL ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 09/07/20 |
08/07/208 July 2020 | SECRETARY APPOINTED MRS LISA SUZANNE GAMBLE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
20/08/1920 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/05/1831 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PETRA LIMITED |
11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GAMBLE |
11/05/1811 May 2018 | CESSATION OF PETRA LIMITED AS A PSC |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAMBLE / 29/08/2017 |
23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105016090002 |
23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105016090001 |
29/11/1629 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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