THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED

4a Quarry Street, Guildford, GU1 3TY, England
StatusACTIVE
Company No.13090760
Category
Incorporated18 Dec 2020
Age3 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE GABLES (PHASE 2) RESIDENTS COMPANY LIMITED is an active with number 13090760. It was incorporated 3 years, 6 months, 17 days ago, on 18 December 2020. The company address is 4a Quarry Street, Guildford, GU1 3TY, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Robyn Sarah Bremner

Appointment date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2023

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Clarke Gammon Estates Limited

Appointment date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-20

Old address: Old Printers Yard 156 South Street Dorking Surrey RH4 2HF England

New address: 4a Quarry Street Guildford GU1 3TY

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-29

Psc name: Mrs Angela Ruth Burns

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Edwards

Cessation date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Edwards

Termination date: 2022-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Ruth Burns

Appointment date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Henry Pfister

Termination date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Henry Pfister

Appointment date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sennen Property Management Limited

Termination date: 2022-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-25

Old address: C/O Sennen Property Management Ltd. 377-399 London Road Camberley GU15 3HL United Kingdom

New address: Old Printers Yard 156 South Street Dorking Surrey RH4 2HF

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rushmon Limited

Cessation date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M & B Leatherhead Holdings Limited

Notification date: 2021-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Ruth Burns

Notification date: 2021-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Henry Pfister

Notification date: 2021-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Edwards

Notification date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rushmon Limited

Termination date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kevin Bicknell

Termination date: 2021-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

Old address: 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY United Kingdom

New address: C/O Sennen Property Management Ltd. 377-399 London Road Camberley GU15 3HL

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sennen Property Management Limited

Appointment date: 2021-09-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: M & B Leatherhead Holdings Limited

Appointment date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Edwards

Appointment date: 2021-09-27

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MARLIN CONSTRUCTION LTD

4 COATS PLACE,AYR,KA6 6JH

Number:SC544400
Status:ACTIVE
Category:Private Limited Company

D ORR HAIRDRESSING LIMITED

6 DAISY DRIVE,GLASGOW,G72 6WW

Number:SC610542
Status:ACTIVE
Category:Private Limited Company

IBRIDGE FINANCE LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:07554154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGSTYLE NETWORKS LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:07512841
Status:ACTIVE
Category:Private Limited Company

MICHAEL JULES LTD

9 THATCHAM AVENUE KINGSWAY,GLOUCESTER,GL2 2BJ

Number:10887205
Status:ACTIVE
Category:Private Limited Company

OGLEFORTH MANAGEMENT COMPANY LIMITED

APARTMENT 1, CROMWELL HOUSE,YORK,YO1 7JG

Number:07471658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source