THE GABLES MANAGEMENT COMPANY (NANTWICH) LIMITED
Status | ACTIVE |
Company No. | 04173338 |
Category | Private Limited Company |
Incorporated | 06 Mar 2001 |
Age | 23 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE GABLES MANAGEMENT COMPANY (NANTWICH) LIMITED is an active private limited company with number 04173338. It was incorporated 23 years, 2 months, 30 days ago, on 06 March 2001. The company address is 7, Wickstead Close 7, Wickstead Close, Nantwich, CW5 7GL, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-04
Officer name: Ms Nicola Turner
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-04
Officer name: Vincent Tiernan
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 4 Wickstead Close Nantwich Cheshire CW5 7GL
Change date: 2018-10-01
New address: 7, Wickstead Close Wickstead Close Nantwich Cheshire CW5 7GL
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-01
Old address: 3 Wickstead Close Nantwich Cheshire CW5 7GL
New address: 4 Wickstead Close Nantwich Cheshire CW5 7GL
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-11
Officer name: Mr Viney Thapar
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Peter James Riley
Documents
Termination director company with name termination date
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Barbara Clare Platt
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-11
Officer name: Mr Vincent Tiernan
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 03 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Riley
Documents
Appoint person director company with name
Date: 03 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Clare Platt
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-29
Old address: 2 Wickstead Close Nantwich Cheshire CW5 7GL
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Greaves
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cornwell
Documents
Termination secretary company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Cornwell
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 02 May 2010
Action Date: 08 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ascot Greaves
Change date: 2010-04-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ascot Greaves
Change date: 2009-10-02
Documents
Accounts with accounts type dormant
Date: 01 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 08 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed david ascot greaves
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon garnett
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian bravington
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director keith mosely
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed stephen james cornwell
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from enterprise house 28 parkway deeside industrial park deeside FLINTSHIRECH5 2NS
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed keith mosely
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david mccarthy
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eric wood
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip marston
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 11/06/07 from: new park house brassey road shrewsbury shropshire SY3 7FA
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/07/02--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 28 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/06/02--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/01/02--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 30/03/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11179599 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON INN,INVERGORDON,IV18 0NQ
Number: | SC576024 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CAMFORD WAY,LUTON,LU3 3AN
Number: | 10419034 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,,LONDON,N1 7GU
Number: | 08626777 |
Status: | ACTIVE |
Category: | Private Limited Company |
WETHERBY BUSINESS CENTRE,WETHERBY,LS22 6SL
Number: | 05197346 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGES PROPERTY FINANCE SURREY LTD
4 EASTGATE,BANSTEAD,SM7 1RN
Number: | 10046103 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |