Advanced company searchLink opens in new window

ROBERT GAMLEN HOMES (SURBITON) LIMITED

Company number 05650488

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)
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