THE GABLES MANAGEMENT COMPANY (ROMILEY) 2005 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

18/12/2418 December 2024 Termination of appointment of Kate Bullock as a director on 2024-12-18

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

05/11/245 November 2024 Appointment of Mr Ben Peacock as a director on 2024-11-05

View Document

04/11/244 November 2024 Appointment of Ms Vivien Rayner as a director on 2024-11-04

View Document

31/10/2431 October 2024 Appointment of Mr Barney Andrew Gilligan as a director on 2024-10-31

View Document

28/10/2428 October 2024 Appointment of Miss Zoe Joy Leardodd as a director on 2024-10-28

View Document

24/10/2424 October 2024 Appointment of Mrs Kathryn Wales as a director on 2024-10-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Conrad Bradley as a director on 2022-02-23

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/213 December 2021 Termination of appointment of Alan Taylor as a director on 2021-12-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MS KATE BULLOCK

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY CONRAD BRADLEY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR ALAN TAYLOR

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ

View Document

16/11/1516 November 2015 CORPORATE SECRETARY APPOINTED OAKLAND RESIDENTIAL MANAGEMENT LTD

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROCHFORD

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR CONRAD BRADLEY

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 74 COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 8DX

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FIDLER

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MRS SUSAN MAUREEN ROCHFORD

View Document

28/01/1128 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEOFFREY FIDLER / 03/12/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 127 BUXTON ROAD, HIGH LANE STOCKPORT CHESHIRE SK6 8DX

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 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