R GAMBLE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-09-30 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/08/2430 August 2024 | Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP to Unit 17 Matrix Way Buckshaw Village Chorley PR7 7nd on 2024-08-30 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-09-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-09-30 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
19/01/2319 January 2023 | Director's details changed for Mr David Fildes on 2023-01-19 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Total exemption full accounts made up to 2021-09-30 |
07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/09/2028 September 2020 | SECRETARY APPOINTED DAWN DUNN |
28/09/2028 September 2020 | APPOINTMENT TERMINATED, SECRETARY SUSAN MILNER |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
12/03/2012 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | ADOPT ARTICLES 10/04/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | CESSATION OF ROBERT GAMBLE AS A PSC |
25/06/1925 June 2019 | CESSATION OF VICTORIA GAMBLE AS A PSC |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILDES AND DAY HOLDINGS LIMITED |
06/06/196 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GAMBLE |
22/05/1922 May 2019 | DIRECTOR APPOINTED BLAKE DAY |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR DAVID FILDES |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAMBLE / 10/01/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/04/1820 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/07/1711 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057328820003 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/03/1614 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/03/1517 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/03/1414 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
15/03/1315 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
18/02/1318 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
07/09/127 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
15/03/1215 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/09/116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/08/1122 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAMBLE / 22/08/2011 |
18/03/1118 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
22/03/1022 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/06/0617 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/068 May 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
07/03/067 March 2006 | 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