Advanced company searchLink opens in new window

GABLE PROJECTS LIMITED

Company number 05718263

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)
04 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 15/07/2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 163
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Sep 2019 MR01 Registration of charge 057182630002, created on 15 September 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-23
26 Jun 2019 CONNOT Change of name notice
19 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
22 Feb 2018 PSC04 Change of details for Mr Neil Patrick Wilson as a person with significant control on 22 February 2018
22 Feb 2018 PSC04 Change of details for Mr Paul Chatwin as a person with significant control on 22 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 162
26 Feb 2016 CH01 Director's details changed for Mr Neil Patrick Wilson on 1 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Peter Wilson on 1 February 2016
26 Feb 2016 CH01 Director's details changed for Mr Paul Chatwin on 1 February 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 162
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 162
24 Feb 2014 AD02 Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom