THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 11 High Street Dorking RH4 1AD United Kingdom to 171 High Street Dorking RH4 1AD on 2024-11-13

View Document

16/10/2416 October 2024 Director's details changed for Mrs Angela Ruth Burns on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Clarke Gammon Estates Limited as a secretary on 2024-10-01

View Document

14/10/2414 October 2024 Registered office address changed from 4a Quarry Street Guildford GU1 3TY England to 11 High Street Dorking RH4 1AD on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Patrick Gardner Management Co Ltd as a secretary on 2024-10-01

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

08/09/238 September 2023 Appointment of Miss Robyn Sarah Bremner as a director on 2023-09-08

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF England to 4a Quarry Street Guildford GU1 3TY on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Clarke Gammon Estates Limited as a secretary on 2022-04-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Change of details for Mrs Angela Ruth Burns as a person with significant control on 2022-08-29

View Document

06/12/226 December 2022 Cessation of Terence Edwards as a person with significant control on 2022-08-29

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mr Charles Henry Pfister as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Charles Henry Pfister as a director on 2022-04-05

View Document

25/01/2225 January 2022 Termination of appointment of Sennen Property Management Limited as a secretary on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from C/O Sennen Property Management Ltd. 377-399 London Road Camberley GU15 3HL United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2022-01-25

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Notification of Charles Henry Pfister as a person with significant control on 2021-03-26

View Document

12/10/2112 October 2021 Notification of Terence Edwards as a person with significant control on 2021-03-26

View Document

12/10/2112 October 2021 Notification of Angela Ruth Burns as a person with significant control on 2021-03-26

View Document

12/10/2112 October 2021 Notification of M & B Leatherhead Holdings Limited as a person with significant control on 2021-03-26

View Document

12/10/2112 October 2021 Cessation of Rushmon Limited as a person with significant control on 2021-03-31

View Document

28/09/2128 September 2021 Appointment of Terence Edwards as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of M & B Leatherhead Holdings Limited as a director on 2021-09-27

View Document

28/09/2128 September 2021 Termination of appointment of Michael Kevin Bicknell as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Sennen Property Management Limited as a secretary on 2021-09-27

View Document

28/09/2128 September 2021 Registered office address changed from 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY United Kingdom to C/O Sennen Property Management Ltd. 377-399 London Road Camberley GU15 3HL on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Rushmon Limited as a director on 2021-09-27

View Document

08/04/218 April 2021 ARTICLES OF ASSOCIATION

View Document

08/04/218 April 2021 ADOPT ARTICLES 08/03/2021

View Document

18/12/2018 December 2020 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