THE GABRIEL FUND

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

22/01/2422 January 2024 Appointment of Ms Maria Coyle as a director on 2024-01-12

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

28/11/2228 November 2022 Appointment of Ms Marie Isobel Larkin as a director on 2022-08-24

View Document

28/11/2228 November 2022 Appointment of Ms Marie Isobel Larkin as a secretary on 2022-08-24

View Document

09/01/229 January 2022 Termination of appointment of Norma Hall as a secretary on 2021-12-31

View Document

09/01/229 January 2022 Termination of appointment of Norma Hall as a director on 2021-12-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

16/12/2116 December 2021 Director's details changed for Mr Ursula Mary Morrisey on 2021-12-16

View Document

11/03/1511 March 2015 14/02/15 NO MEMBER LIST

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 14/02/14 NO MEMBER LIST

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 14/02/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR MICHAEL PATRICK GILMARTIN

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR KEITH WILMOTT

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTIGAN

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTIGAN

View Document

02/03/122 March 2012 14/02/12 NO MEMBER LIST

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/02/1121 February 2011 14/02/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CAME / 08/03/2010

View Document

08/03/108 March 2010 14/02/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES HARTIGAN / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARY MORRISEY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS WILKINS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY WARD / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SHANAHAN / 08/03/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM, ST MICHAEL'S CATHOLIC GRAMMAR, SCHOOL, NETHER STREET, NORTH FINCHLEY, LONDON, N12 7NJ

View Document

26/03/0826 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 14/02/05

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 14/02/03

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 14/02/02

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 14/02/01

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 ANNUAL RETURN MADE UP TO 14/02/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 ANNUAL RETURN MADE UP TO 14/02/99

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 ANNUAL RETURN MADE UP TO 14/02/98

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 ANNUAL RETURN MADE UP TO 14/02/97

View Document

29/10/9629 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 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