- Company Overview for THE GABLES BOS LIMITED (10807103)
- Filing history for THE GABLES BOS LIMITED (10807103)
- People for THE GABLES BOS LIMITED (10807103)
- More for THE GABLES BOS LIMITED (10807103)
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) |
---|---|---|---|
06 Sep 2024 | AP01 | Appointment of Ms Penny Van Der Bijl as a director on 27 August 2024 | |
30 Aug 2024 | AP01 | Appointment of Mr Terrance Reynolds as a director on 21 August 2024 | |
29 Aug 2024 | AP01 | Appointment of Ms Lesley James as a director on 21 August 2024 | |
27 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
15 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
15 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jan 2022 | TM02 | Termination of appointment of Six Ways Secretaries Limited as a secretary on 25 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to 51 Kings Drive Westonzoyland Bridgwater TA7 0HJ on 26 January 2022 | |
05 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Oct 2020 | CH04 | Secretary's details changed for Six Ways Secretaries Limited on 29 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 26 Birmingham Road Walsall WS1 2LZ United Kingdom to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 28 October 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
07 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2018 | PSC07 | Cessation of Janet Mary Pearce as a person with significant control on 18 June 2017 | |
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|