ROBERT GAMLEN HOMES (SURBITON) LIMITED
Company number 05650488
- Company Overview for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- Filing history for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- People for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- Charges for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
- More for ROBERT GAMLEN HOMES (SURBITON) LIMITED (05650488)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Mr Andrew Simpson on 24 January 2023 | |
25 Nov 2022 | TM01 | Termination of appointment of Roger Taylor as a director on 14 October 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
04 Jan 2021 | AD01 | Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 4 January 2021 | |
04 Jan 2021 | PSC02 | Notification of Altonville Properties Limited as a person with significant control on 23 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Andrew Simpson as a director on 23 December 2020 | |
04 Jan 2021 | PSC07 | Cessation of Robert Henry Gamlen as a person with significant control on 23 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Robert Henry Gamlen as a director on 23 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Roger Taylor as a director on 23 December 2020 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
20 Mar 2019 | PSC07 | Cessation of Peter Reginald Mowland as a person with significant control on 24 August 2016 | |
28 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
02 Aug 2018 | MR01 | Registration of charge 056504880008, created on 19 July 2018 | |
02 Aug 2018 | MR01 | Registration of charge 056504880009, created on 19 July 2018 |