Advanced company searchLink opens in new window

GABLES MANAGEMENT COMPANY (SUFFOLK) LIMITED

Company number 04737843

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)
09 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 37
13 Apr 2016 TM01 Termination of appointment of Helen Mary Isaac as a director on 30 March 2016
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AD01 Registered office address changed from Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN to 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ on 20 August 2015
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 37
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2014
21 May 2014 TM01 Termination of appointment of Christopher Gonin as a director
13 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 37

Statement of capital on 2014-09-10
  • GBP 37
  • ANNOTATION Clarification a second filed AR01 was registered on 10/09/2014.
11 Mar 2014 AP01 Appointment of Craig Andrew Hannatt as a director
05 Feb 2014 AP01 Appointment of Helen Mary Isaac as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Gregory Nichols as a director
11 Sep 2013 TM01 Termination of appointment of Brian Cox as a director
25 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jul 2011 AP01 Appointment of Mr Charles Hugh Stride as a director
20 Jul 2011 AP01 Appointment of Gregory John Nichols as a director
20 Jul 2011 AP01 Appointment of Christopher Willett Gonin as a director
23 May 2011 AP03 Appointment of David Andrew Jenkins as a secretary
20 May 2011 TM01 Termination of appointment of Ronald Bulgin as a director
20 May 2011 TM01 Termination of appointment of Leslie Warner as a director
11 May 2011 TM02 Termination of appointment of Michael Jones as a secretary