Advanced company searchLink opens in new window

FOUR GABLES (HORSFORTH) MANAGEMENT COMPANY LIMITED

Company number 12091539

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)
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
07 Jul 2023 CH04 Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 29 June 2023
03 May 2023 CH04 Secretary's details changed for Dickinson Harrison (Rbm) Ltd on 20 April 2023
17 Apr 2023 AD01 Registered office address changed from Hunters Rbm Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023
25 Jul 2022 TM01 Termination of appointment of David Ian Harriman as a director on 6 July 2022
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
11 Jul 2022 PSC08 Notification of a person with significant control statement
11 Jul 2022 AP01 Appointment of Mr Haydn White Obe as a director on 6 July 2022
11 Jul 2022 TM02 Termination of appointment of Paula Davidson as a secretary on 6 July 2022
11 Jul 2022 PSC07 Cessation of Mandale Homes North Yorkshire Limited as a person with significant control on 6 July 2022
11 Jul 2022 AP01 Appointment of Mr Ashley James Young as a director on 6 July 2022
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CH01 Director's details changed for David Ian Harriman on 25 November 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 7
03 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
24 Mar 2021 AD01 Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees County Durham TS18 2rd United Kingdom to Hunters Rbm Old Power Way Lowfields Business Park Elland HX5 9DE on 24 March 2021
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Feb 2021 AP04 Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 31 December 2020
13 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
11 Jul 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
08 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-08
  • GBP 6