Advanced company searchLink opens in new window

GABRIEL HALL DEVELOPMENTS LIMITED

Company number 10907836

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)
31 Jan 2025 AD01 Registered office address changed from My Pad to Let, Suite 2 Orchard Street 3-5 Orchard Street Swansea SA1 5AS Wales to 22 Francis Street Brynmill Swansea SA1 4NH on 31 January 2025
15 Jan 2025 AP01 Appointment of Mrs Cara Evans as a director on 3 December 2024
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Oct 2024 TM01 Termination of appointment of Innes Michael James as a director on 1 April 2024
22 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Dec 2023 AD01 Registered office address changed from 74 Walter Road Swansea SA1 4QA United Kingdom to My Pad to Let, Suite 2 Orchard Street 3-5 Orchard Street Swansea SA1 5AS on 11 December 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 28 February 2021
25 Aug 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
17 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 29 February 2020
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
26 Feb 2020 AA01 Current accounting period extended from 31 August 2019 to 29 February 2020
19 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
09 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
14 Aug 2018 PSC02 Notification of Jpbe and Imj Developments Limited as a person with significant control on 3 November 2017
14 Aug 2018 PSC07 Cessation of Jonathan Paul Beresford Evans as a person with significant control on 3 November 2017
05 Mar 2018 AP01 Appointment of Mr Innes Michael James as a director on 3 November 2017
09 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 1