THE GABLES MANAGEMENT COMPANY (SHOTLEY BRIDGE) LIMITED
Status | ACTIVE |
Company No. | 05957125 |
Category | |
Incorporated | 05 Oct 2006 |
Age | 17 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
THE GABLES MANAGEMENT COMPANY (SHOTLEY BRIDGE) LIMITED is an active with number 05957125. It was incorporated 17 years, 7 months, 25 days ago, on 05 October 2006. The company address is Cheviot House Cheviot House, Newcastle Upon Tyne, NE3 2ER.
Company Fillings
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type dormant
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-19
Officer name: Mrs Gail Philipson
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type dormant
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Withdrawal of a person with significant control statement
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Darlington Homes Limited
Notification date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type dormant
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 26 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
Change date: 2014-10-14
Old address: , Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dorothy Mae Walton
Documents
Annual return company with made up date no member list
Date: 08 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-08
Old address: , C/O Kingston Property Services, Cheviot House Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ER, England
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Hall
Documents
Annual return company with made up date no member list
Date: 17 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type dormant
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type dormant
Date: 14 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-29
Old address: , 1 st James' Gate, Newcastle, Newcastle upon Tyne, NE99 1YQ
Documents
Appoint corporate secretary company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingston Property Services
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Swanson
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pattison
Documents
Termination secretary company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wb Company Secretaries Limited
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Lewis Hall
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Lauder
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Walker Stephenson
Documents
Annual return company with made up date no member list
Date: 07 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alexander Pattison
Change date: 2010-10-05
Documents
Accounts with accounts type dormant
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/10/08
Documents
Accounts with accounts type dormant
Date: 25 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/10/07
Documents
Legacy
Date: 10 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALFRED'S COURT MANAGEMENT COMPANY LTD
15 COVE ROAD,FARNBOROUGH,GU14 0EH
Number: | 10850061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EUROPEAN DENTAL LABORATORY LIMITED
CHURCH WORKERS INSTITUTE,CREDITON,EX17 3AW
Number: | 02726779 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC4A 3AE
Number: | 07078852 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CEDAR COURT,EXETER,EX5 2EA
Number: | 08678528 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 07620473 |
Status: | ACTIVE |
Category: | Private Limited Company |
396A RIPPLE ROAD,BARKING,IG11 9RS
Number: | 11741881 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |