MUSTERS GABLES MANAGEMENT CO (NOTTM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Termination of appointment of Michael Dudley Pook as a director on 2024-12-01

View Document

13/12/2413 December 2024 Cessation of Michael Dudley Pook as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

13/12/2413 December 2024 Notification of Mark Dunwell as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Appointment of Mr Mark Lloyd Dunwell as a director on 2024-02-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Michael Dudley Pook as a person with significant control on 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Director's details changed for Mr Michael Dudley Pook on 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

13/11/2213 November 2022 Appointment of Mr Ian Victor Thwaites as a director on 2022-11-03

View Document

02/11/222 November 2022 Termination of appointment of Mark Lloyd Dunwell as a secretary on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Mark Lloyd Dunwell as a director on 2022-11-02

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 10 THE TRIANGLE NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE ENGLAND

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD DUNWELL / 01/11/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DUDLEY POOK / 01/11/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM SMITH EMMERSON HOUSE ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 6PY

View Document

13/12/1913 December 2019 SAIL ADDRESS CHANGED FROM: C/O SMITH EMMERSON SMITH EMMERSON HOUSE ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 6PY UNITED KINGDOM

View Document

13/12/1913 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LLOYD DUNWELL / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUDLEY POOK / 13/12/2019

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARDOE

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD DUNWELL / 27/11/2012

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LLOYD DUNWELL / 27/11/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 72/74 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PS

View Document

15/12/1015 December 2010 SAIL ADDRESS CHANGED FROM: C/O TIM SMITH, CHARTERED ACCOUNTANTS 10 DICKMANS LANE HARBY LEICS LE14 4BG

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUDLEY POOK / 27/11/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARDOE / 27/11/2010

View Document

15/12/1015 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUDLEY POOK / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD DUNWELL / 29/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARDOE / 29/12/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 27/11/02; CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/11/01; NO CHANGE OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW SECRETARY APPOINTED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 EXEMPTION FROM APPOINTING AUDITORS 21/12/90

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/912 January 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED NEXTFRONT PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 27/04/89

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 030489

View Document

14/04/8914 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 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