THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED
Company number 04397842
- Company Overview for THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED (04397842)
- Filing history for THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED (04397842)
- People for THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED (04397842)
- More for THE GABLES MANAGEMENT COMPANY (THREE CROSSES) LIMITED (04397842)
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) |
---|---|---|---|
28 Mar 2014 | AP01 | Appointment of Mr Leon James Britton as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Neville Wilshire as a director | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Neville Wilshire as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Stephen Hewitt as a director | |
27 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
21 Mar 2011 | CH01 | Director's details changed for Laurence Aaron on 1 April 2010 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Pamela Moore on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Susan Pickering on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for James Malcolm Blair on 1 April 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Stephen Hewitt on 1 April 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea SA7 0AJ on 1 April 2010 | |
09 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
20 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
01 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
29 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Jan 2008 | 288b | Director resigned | |
15 Jan 2008 | 288a | New director appointed |