THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED
Company number 02794832
- Company Overview for THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED (02794832)
- Filing history for THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED (02794832)
- People for THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED (02794832)
- More for THE GABLES RESIDENTS MANAGEMENT ASSOCIATION LIMITED (02794832)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2017 | AD01 | Registered office address changed from C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 24 August 2017 | |
22 May 2017 | AA | Unaudited abridged accounts made up to 24 March 2017 | |
19 May 2017 | TM01 | Termination of appointment of Julian Peter Milner as a director on 18 May 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Steven Francis Stones as a director on 13 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Nov 2016 | AP01 | Appointment of Mrs Charlotte Louise Palmer as a director on 8 November 2016 | |
09 Nov 2016 | AP01 | Appointment of Mrs Maureen Beckwith-Hall as a director on 8 November 2016 | |
09 Nov 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 24 March 2017 | |
09 Nov 2016 | AP01 | Appointment of Mrs Charlotte Bevis as a director on 8 November 2016 | |
20 Sep 2016 | AP04 | Appointment of Loose Properties Ltd as a secretary on 10 September 2016 | |
20 Sep 2016 | TM02 | Termination of appointment of Jorma Pentti Kaartinen as a secretary on 10 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from C/O Kaartinen Flat 2 the Gables 23 Queens Park Avenue Bournemouth Dorset BH8 9LH to C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU on 20 September 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders |