THE GABLES OWNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Registered office address changed from 23 West Street Ringwood BH24 1DY England to 29 West Street West Street Ringwood BH24 1DY on 2025-05-06

View Document

12/12/2412 December 2024 Appointment of Mr Victor Edward Dalby as a director on 2024-11-18

View Document

28/11/2428 November 2024 Termination of appointment of Lesley Ursula Drake Wilson as a director on 2024-11-26

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

08/05/248 May 2024 Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 23 West Street Ringwood BH24 1DY on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Property Solutions (Southern) Limited as a secretary on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Woodley & Associates Ltd as a secretary on 2024-05-08

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/05/222 May 2022 Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-05-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MRS. LESLEY URSULA DRAKE WILSON

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMMS

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/08/1829 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/05/188 May 2018 CORPORATE SECRETARY APPOINTED PROPERTY SOLUTIONS (SOUTHERN) LIMITED

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 1-3 SEAMOOR ROAD BOURNEMOUTH DORSET BH4 9AA

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY JWT (SOUTH) LIMITED

View Document

26/03/1826 March 2018 TERMINATE SEC APPOINTMENT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED JULIA ALISON MARTELL

View Document

13/12/1713 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWT (SOUTH) LIMITED / 13/12/2017

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY POPE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM FIRST FLOOR, 283 LYMINGTON ROAD HIGHCLIFFE DORSET BH23 5EB ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/11/1623 November 2016 19/09/16 STATEMENT OF CAPITAL GBP 11

View Document

28/09/1628 September 2016 CURRSHO FROM 31/05/2017 TO 31/01/2017

View Document

09/09/169 September 2016 CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY ROY BEATTIE

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 3 THE GABLES 12-14 MANOR CLOSE FERNDOWN BH22 9FH UNITED KINGDOM

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED STEPHEN RODGER APPLEBY

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED BRADLEY JOHN POPE

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED ROBERT ASHLEY SIMMS

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ROY BEATTIE / 07/05/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROY BEATTIE / 07/05/2016

View Document

07/05/167 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information