GAMBLE PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegistered office address changed from Rectory House Watton Road Lt. Melton Norwich NR9 3LH United Kingdom to 1Chalk Hill House 19 Rosary Road Norwich NR1 1SZ on 2025-09-10

View Document

11/08/2511 August 2025 NewCurrent accounting period extended from 2025-04-30 to 2025-10-31

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Cessation of Lisa Suzanne Gamble as a person with significant control on 2021-03-04

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/09/209 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

09/07/209 July 2020 COMPANY NAME CHANGED ACTIVE RETAIL ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 09/07/20

View Document

08/07/208 July 2020 SECRETARY APPOINTED MRS LISA SUZANNE GAMBLE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/05/1831 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETRA LIMITED

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GAMBLE

View Document

11/05/1811 May 2018 CESSATION OF PETRA LIMITED AS A PSC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GAMBLE / 29/08/2017

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105016090002

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105016090001

View Document

29/11/1629 November 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