- Company Overview for GAMBELL CLOSE MANAGEMENT LIMITED (09356180)
- Filing history for GAMBELL CLOSE MANAGEMENT LIMITED (09356180)
- People for GAMBELL CLOSE MANAGEMENT LIMITED (09356180)
- More for GAMBELL CLOSE MANAGEMENT LIMITED (09356180)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
15 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | TM01 | Termination of appointment of Paul William Smith as a director on 20 February 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
20 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 16 December 2015 no member list | |
12 Nov 2015 | AD01 | Registered office address changed from India House Hawley Street Margate Kent CT9 1PZ United Kingdom to 3 Gambell Close Teynham Sittingbourne Kent ME9 9AY on 12 November 2015 | |
07 Oct 2015 | AP01 | Appointment of Frances Elizabeth Johnson as a director on 5 August 2015 | |
07 Oct 2015 | AP01 | Appointment of Alan Richard Rainer as a director on 5 August 2015 | |
07 Oct 2015 | AP01 | Appointment of Robert Edward Prichard as a director on 6 August 2015 | |
07 Oct 2015 | AP01 | Appointment of Paul William Smith as a director on 6 August 2015 |