THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
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 |
16/10/2416 October 2024 | Director's details changed for Mrs Angela Ruth Burns on 2024-10-01 |
14/10/2414 October 2024 | Termination of appointment of Clarke Gammon Estates Limited as a secretary on 2024-10-01 |
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 |
14/10/2414 October 2024 | Appointment of Patrick Gardner Management Co Ltd as a secretary on 2024-10-01 |
20/08/2420 August 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
08/09/238 September 2023 | Appointment of Miss Robyn Sarah Bremner as a director on 2023-09-08 |
09/08/239 August 2023 | Micro company accounts made up to 2022-12-31 |
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 |
20/01/2320 January 2023 | Appointment of Clarke Gammon Estates Limited as a secretary on 2022-04-28 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Change of details for Mrs Angela Ruth Burns as a person with significant control on 2022-08-29 |
06/12/226 December 2022 | Cessation of Terence Edwards as a person with significant control on 2022-08-29 |
14/09/2214 September 2022 | Micro company accounts made up to 2021-12-31 |
05/04/225 April 2022 | Appointment of Mr Charles Henry Pfister as a director on 2022-04-01 |
05/04/225 April 2022 | Termination of appointment of Charles Henry Pfister as a director on 2022-04-05 |
25/01/2225 January 2022 | Termination of appointment of Sennen Property Management Limited as a secretary on 2022-01-25 |
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 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Notification of Charles Henry Pfister as a person with significant control on 2021-03-26 |
12/10/2112 October 2021 | Notification of Terence Edwards as a person with significant control on 2021-03-26 |
12/10/2112 October 2021 | Notification of Angela Ruth Burns as a person with significant control on 2021-03-26 |
12/10/2112 October 2021 | Notification of M & B Leatherhead Holdings Limited as a person with significant control on 2021-03-26 |
12/10/2112 October 2021 | Cessation of Rushmon Limited as a person with significant control on 2021-03-31 |
28/09/2128 September 2021 | Appointment of Terence Edwards as a director on 2021-09-27 |
28/09/2128 September 2021 | Appointment of M & B Leatherhead Holdings Limited as a director on 2021-09-27 |
28/09/2128 September 2021 | Termination of appointment of Michael Kevin Bicknell as a director on 2021-09-27 |
28/09/2128 September 2021 | Appointment of Sennen Property Management Limited as a secretary on 2021-09-27 |
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 |
28/09/2128 September 2021 | Termination of appointment of Rushmon Limited as a director on 2021-09-27 |
08/04/218 April 2021 | ARTICLES OF ASSOCIATION |
08/04/218 April 2021 | ADOPT ARTICLES 08/03/2021 |
18/12/2018 December 2020 | 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