THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from Flat 2 23 Queen's Park Avenue Bournemouth BH8 9LH United Kingdom to Flat 1, 23 Queens Park Avenue Bournemouth BH8 9LH on 2025-03-27

View Document

28/11/2428 November 2024 Termination of appointment of Jorma Kaartinen as a secretary on 2024-11-28

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-24

View Document

17/10/2217 October 2022 Appointment of Mr Kingsley David Nnamdi Agbo as a director on 2022-10-05

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

15/04/2015 April 2020 SECRETARY APPOINTED MR JORMA KAARTINEN

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 24A SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HY UNITED KINGDOM

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY EVOLVE BLOCK & ESTATE MANAGEMENT LTD

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

13/11/1913 November 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MISS JESSICA STEPHENS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BECKWITH-HALL

View Document

26/09/1826 September 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

24/08/1724 August 2017 CORPORATE SECRETARY APPOINTED EVOLVE BLOCK & ESTATE MANAGEMENT LTD

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY LOOSE PROPERTIES LTD

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O EVOLVE BLOCK & ESTATE MANAGEMENT 182 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1NU ENGLAND

View Document

22/05/1722 May 2017 24/03/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN MILNER

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN STONES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Document

09/11/169 November 2016 CURRSHO FROM 31/07/2017 TO 24/03/2017

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS CHARLOTTE BEVIS

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS MAUREEN BECKWITH-HALL

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE PALMER

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY JORMA KAARTINEN

View Document

20/09/1620 September 2016 CORPORATE SECRETARY APPOINTED LOOSE PROPERTIES LTD

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O KAARTINEN FLAT 2 THE GABLES 23 QUEENS PARK AVENUE BOURNEMOUTH DORSET BH8 9LH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/03/1015 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER MILNER / 01/11/2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 23 QUEENS PARK AVENUE BOURNEMOUTH DORSET BH8 8EH

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE IRENE GILMORE-KAARTINEN / 01/11/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FRANCIS STONES / 01/11/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 23/02/08; CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: HAWTHORN HOUSE 1 LOWTHER GARDENS BOURNEMOUTH DORSET BH8 8NF

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 45 HIGH STREET BUSHEY HERTS WD2 1BD

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 23/02/98; CHANGE OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 02/03/95; CHANGE OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 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