6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED
Company number 06479147
- Company Overview for 6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED (06479147)
- Filing history for 6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED (06479147)
- People for 6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED (06479147)
- More for 6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED (06479147)
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 Jul 2014 | AP01 | Appointment of Samuel Stephen Buxton as a director on 4 July 2014 | |
05 Jul 2014 | TM01 | Termination of appointment of Karen French as a director | |
27 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Philip Edward James on 19 January 2014 | |
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
22 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Philip Edward James on 1 August 2011 | |
28 Jan 2012 | CH01 | Director's details changed for Karen Jayne French on 28 January 2012 | |
07 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
07 Mar 2011 | CH01 | Director's details changed for Philip Edward James on 5 March 2011 | |
02 Feb 2011 | AP01 | Appointment of Karen Jayne French as a director | |
02 Feb 2011 | AP01 | Appointment of Philip Edward James as a director | |
27 Jan 2011 | AD01 | Registered office address changed from the Gables the Gables Guildford Surrey GU2 9JR on 27 January 2011 | |
27 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Jan 2011 | AD01 | Registered office address changed from Deeprose House Midleton Industrial Estate Guildford Surrey GU2 8YA on 26 January 2011 | |
26 Jan 2011 | TM01 | Termination of appointment of Raymond Empson as a director | |
26 Jan 2011 | TM01 | Termination of appointment of Nicholas Earley as a director | |
26 Jan 2011 | TM02 | Termination of appointment of Nicholas Earley as a secretary | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 10 January 2011
|
|
19 Jan 2011 | SH08 | Change of share class name or designation | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
16 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |