THE GABLES SOMERS ROAD RESIDENTS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Roger Thornton as a director on 2023-05-15

View Document

18/04/2318 April 2023 Registered office address changed from C/O Matthew Wright 14 Millway Reigate Surrey RH2 0RH England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Robert James Cooke as a director on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Matthew Michael Goodliffe Wright as a secretary on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Matthew Michael Goodliffe Wright on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Mark Peter Fuller as a secretary on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 14 SOMERS ROAD REIGATE SURREY RH2 9DU

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, SECRETARY JAMES DAVIS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MR MATTHEW MICHAEL GOODLIFFE WRIGHT

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MATTHEW MICHAEL GOODLIFFE WRIGHT

View Document

27/04/1627 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JAMES CHARLES DAVIS

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY KELLY WALSH

View Document

05/03/155 March 2015 SECRETARY APPOINTED MR JAMES CHARLES DAVIS

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY KELLY WALSH

View Document

05/03/155 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY WALSH

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY WALSH

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 SECRETARY APPOINTED MISS KELLY WALSH

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MISS KELLY WALSH

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRIGHT

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH BRIGHT

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA BROWN

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MR ROBERT JAMES COOKE

View Document

18/03/1318 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE COTTERELL / 18/02/2012

View Document

19/03/1219 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 SECRETARY APPOINTED MR JOSEPH ROBERT HELLER BRIGHT

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR JOSEPH ROBERT HELLER BRIGHT

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DAVIS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIS

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 1 THE GABLES 14 SOMERS ROAD REIGATE SURREY RH2 9DU

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE COTTERELL / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES DAVIS / 03/03/2010

View Document

17/02/1017 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 1 THE GABLES 14 SOMERS ROAD REIGATE SURREY RH2 9DU UNITED KINGDOM

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM FLAT 5 THE GABLES 14 SOMERS ROAD REIGATE SURREY RH2 9DU

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MISS LAURA JANE COTTERELL

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS HUDD

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 16/03/01; NO CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 39 BELL STREET REIGATE SURREY RH2 7AQ

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED

View Document

16/03/9416 March 1994 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