Advanced company searchLink opens in new window

THE GABLES (COODEN CLOSE) RESIDENTS COMPANY LIMITED

Company number 03661043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
26 May 2016 AA Total exemption full accounts made up to 31 December 2015
11 Mar 2016 TM01 Termination of appointment of Alexander Wood as a director on 22 March 2014
27 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
12 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 24
24 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 24
03 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 24
12 Nov 2013 CH01 Director's details changed for Michelle Clarke on 1 November 2013
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Aug 2013 AD01 Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 15 August 2013
02 Jan 2013 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary
09 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
11 May 2012 TM01 Termination of appointment of Jacqueline Holder as a director
09 May 2012 AP01 Appointment of Mr Roy Howard Bush as a director
08 May 2012 AP01 Appointment of Mr Alexander Wood as a director
24 Apr 2012 TM01 Termination of appointment of Sally Barclay as a director
04 Jan 2012 TM01 Termination of appointment of Michael Austing as a director
18 Nov 2011 AD01 Registered office address changed from 49 / 50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011
17 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 31 December 2010