Advanced company searchLink opens in new window

THE GABLES FENSTANTON LIMITED

Company number 04858942

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)
06 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 9
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 9
02 Sep 2014 CH01 Director's details changed for Miss Nicola Jane Stock on 8 August 2013
02 Sep 2014 CH01 Director's details changed for Mr Paul Reginald Kent on 1 May 2014
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Oct 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Ms Nicola J Stock as a director
23 Oct 2012 AD01 Registered office address changed from Lansdown House 8 the Gables Hilton Road Fenstanton Cambridgeshire PE28 9QP on 23 October 2012
22 Oct 2012 TM01 Termination of appointment of Colin Wright as a director
22 Oct 2012 TM01 Termination of appointment of Colin Wright as a director
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
15 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Robert Thompson Dixon on 7 August 2010
16 Sep 2010 CH01 Director's details changed for Dr Barry Jefferies on 7 August 2010
16 Sep 2010 CH01 Director's details changed for Mr. Jim Buchanan on 7 August 2010
16 Sep 2010 CH01 Director's details changed for Mr Paul Reginald Kent on 7 August 2010
16 Sep 2010 CH01 Director's details changed for Janet Elizabeth Ingram on 7 August 2010
16 Sep 2010 CH01 Director's details changed for Robert Glyn Hughes on 7 August 2010
16 Sep 2010 CH01 Director's details changed for Dr Michael George Marchant Cawson on 7 August 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009