GABLES MANAGEMENT COMPANY (SUFFOLK) LIMITED
Company number 04737843
- Company Overview for GABLES MANAGEMENT COMPANY (SUFFOLK) LIMITED (04737843)
- Filing history for GABLES MANAGEMENT COMPANY (SUFFOLK) LIMITED (04737843)
- People for GABLES MANAGEMENT COMPANY (SUFFOLK) LIMITED (04737843)
- More for GABLES MANAGEMENT COMPANY (SUFFOLK) LIMITED (04737843)
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
|
|
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
|
|
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
Statement of capital on 2014-09-10
|
|
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 |