Advanced company searchLink opens in new window

THE GABLES (ST ANNES) MANAGEMENT COMPANY LIMITED

Company number 10931089

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)
26 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
24 Aug 2023 AA Accounts for a dormant company made up to 24 August 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
27 Feb 2023 TM01 Termination of appointment of Shaun Christopher Lawlor as a director on 27 February 2023
07 Nov 2022 AP01 Appointment of Mr John Alan Roberts as a director on 3 November 2022
01 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Dec 2021 TM01 Termination of appointment of Kevan Stewart Boyle as a director on 20 December 2021
23 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from 5 Chapel Street Poulton-Le-Fylde FY6 7BQ England to The Gables 35 Orchard Road Lytham St. Annes FY8 1PG on 1 July 2021
03 Mar 2021 AP01 Appointment of Mr Edward Barry Cooper as a director on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of David Geoffrey Townsend as a director on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Kevan Stewart Boyle as a director on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Paul Duxbury as a director on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Shaun Christopher Lawlor as a director on 24 February 2021
22 Sep 2020 PSC08 Notification of a person with significant control statement
13 Sep 2020 PSC07 Cessation of Jeremy Philip John Whittle as a person with significant control on 3 July 2020
13 Sep 2020 PSC07 Cessation of David John Whittle as a person with significant control on 3 July 2020
13 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
11 Dec 2019 TM01 Termination of appointment of Jeremy Philip John Whittle as a director on 8 December 2019
11 Dec 2019 TM01 Termination of appointment of David John Whittle as a director on 8 December 2019
11 Dec 2019 AP01 Appointment of Mr David Geoffrey Townsend as a director on 8 December 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019