Advanced company searchLink opens in new window

6-7 GABLES ESTATE MANAGEMENT COMPANY LIMITED

Company number 06479147

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)
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
  • GBP 2
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
  • GBP 2
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