GABLES RESIDENTIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewTermination of appointment of Keith Schofield as a director on 2025-09-26

View Document

27/09/2527 September 2025 NewCessation of Keith Schofield as a person with significant control on 2025-09-26

View Document

24/09/2524 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Joseph Benedict Lacey as a director on 2023-10-27

View Document

03/11/233 November 2023 Notification of Norman Cope as a person with significant control on 2023-11-01

View Document

10/03/2310 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

19/11/2219 November 2022 Registered office address changed from Apartment 4 the Gables Albert Road Colne Lancashire BB8 0AE England to Apartment 1 the Gables Albert Road Colne BB8 0AE on 2022-11-19

View Document

19/11/2219 November 2022 Appointment of Mr Thomas Ian Corbett as a director on 2022-11-19

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-01-31

View Document

06/04/216 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/07/2017 July 2020 DIRECTOR APPOINTED MR NORMAN COPE

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR JOSEPH BENEDICT LACEY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 DIRECTOR APPOINTED MR ANDREW GORDON WOODS

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SCHOFIELD / 13/02/2019

View Document

13/02/1913 February 2019 CESSATION OF KERRY ELIZABETH HOLLYOAK AS A PSC

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH SCHOFIELD

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SCHOFIELD / 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM APARTMENT 1 THE GABLES ALBERT ROAD COLNE LANCASHIRE BB8 0AE UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY HOLLYOAK

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY O'NEILL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR KEITH SCHOFIELD

View Document

10/05/1810 May 2018 CESSATION OF GREGORY JOSEPH O'NEILL AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MS KERRY ELIZABETH HOLLYOAK / 11/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH O'NEILL / 08/08/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM RIVERSIDE OLD MILL DRIVE COLNE LANCASHIRE BB8 0TX ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY HOLLYOAK / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH O'NEILL / 29/07/2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM STANDROYD SKIPTON OLD ROAD COLNE BB8 7AE ENGLAND

View Document

15/01/1615 January 2016 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