- Company Overview for GABLE PROJECTS LIMITED (05718263)
- Filing history for GABLE PROJECTS LIMITED (05718263)
- People for GABLE PROJECTS LIMITED (05718263)
- Charges for GABLE PROJECTS LIMITED (05718263)
- More for GABLE PROJECTS LIMITED (05718263)
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
|
|
24 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
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
|
|
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
|
|
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
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
|
|
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
|
|
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 |