Download leads from Nexok and grow your business. Find out more

The Gables Residents Management Association Limited

Documents

Total Documents176
Total Pages683

Filing History

28 February 2024Confirmation statement made on 23 February 2024 with no updates
18 October 2023Micro company accounts made up to 24 March 2023
22 March 2023Confirmation statement made on 23 February 2023 with updates
17 October 2022Micro company accounts made up to 24 March 2022
17 October 2022Appointment of Mr Kingsley David Nnamdi Agbo as a director on 5 October 2022
5 July 2022Termination of appointment of Jessica Stephens as a director on 25 June 2022
28 March 2022Confirmation statement made on 23 February 2022 with no updates
2 November 2021Micro company accounts made up to 24 March 2021
23 April 2021Confirmation statement made on 23 February 2021 with updates
24 September 2020Total exemption full accounts made up to 24 March 2020
19 August 2020Termination of appointment of Charlotte Louise Palmer as a director on 29 May 2020
15 April 2020Appointment of Mr Jorma Kaartinen as a secretary on 5 April 2020
6 April 2020Registered office address changed from 24a Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to Flat 2 23 Queen's Park Avenue Bournemouth BH8 9LH on 6 April 2020
3 April 2020Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 1 April 2020
25 February 2020Confirmation statement made on 23 February 2020 with no updates
13 November 2019Total exemption full accounts made up to 24 March 2019
24 February 2019Confirmation statement made on 23 February 2019 with updates
4 October 2018Appointment of Miss Jessica Stephens as a director on 24 September 2018
2 October 2018Termination of appointment of Maureen Beckwith-Hall as a director on 24 September 2018
26 September 2018Total exemption full accounts made up to 24 March 2018
23 February 2018Confirmation statement made on 23 February 2018 with no updates
24 August 2017Termination of appointment of Loose Properties Ltd as a secretary on 24 August 2017
24 August 2017Registered office address changed from C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 24 August 2017
24 August 2017Termination of appointment of Loose Properties Ltd as a secretary on 24 August 2017
24 August 2017Registered office address changed from C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU England to 24a Southampton Road Ringwood Hampshire BH24 1HY on 24 August 2017
24 August 2017Appointment of Evolve Block & Estate Management Ltd as a secretary on 24 August 2017
24 August 2017Appointment of Evolve Block & Estate Management Ltd as a secretary on 24 August 2017
22 May 2017Unaudited abridged accounts made up to 24 March 2017
22 May 2017Unaudited abridged accounts made up to 24 March 2017
19 May 2017Termination of appointment of Julian Peter Milner as a director on 18 May 2017
19 May 2017Termination of appointment of Julian Peter Milner as a director on 18 May 2017
13 April 2017Termination of appointment of Steven Francis Stones as a director on 13 April 2017
13 April 2017Termination of appointment of Steven Francis Stones as a director on 13 April 2017
24 February 2017Confirmation statement made on 23 February 2017 with updates
24 February 2017Confirmation statement made on 23 February 2017 with updates
10 November 2016Total exemption small company accounts made up to 31 July 2016
10 November 2016Total exemption small company accounts made up to 31 July 2016
9 November 2016Appointment of Mrs Charlotte Bevis as a director on 8 November 2016
9 November 2016Appointment of Mrs Charlotte Louise Palmer as a director on 8 November 2016
9 November 2016Appointment of Mrs Charlotte Bevis as a director on 8 November 2016
9 November 2016Current accounting period shortened from 31 July 2017 to 24 March 2017
9 November 2016Appointment of Mrs Maureen Beckwith-Hall as a director on 8 November 2016
9 November 2016Current accounting period shortened from 31 July 2017 to 24 March 2017
9 November 2016Appointment of Mrs Charlotte Louise Palmer as a director on 8 November 2016
9 November 2016Appointment of Mrs Maureen Beckwith-Hall as a director on 8 November 2016
20 September 2016Registered office address changed from C/O Kaartinen Flat 2 the Gables 23 Queens Park Avenue Bournemouth Dorset BH8 9LH to C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU on 20 September 2016
20 September 2016Appointment of Loose Properties Ltd as a secretary on 10 September 2016
20 September 2016Termination of appointment of Jorma Pentti Kaartinen as a secretary on 10 September 2016
20 September 2016Appointment of Loose Properties Ltd as a secretary on 10 September 2016
20 September 2016Termination of appointment of Jorma Pentti Kaartinen as a secretary on 10 September 2016
20 September 2016Registered office address changed from C/O Kaartinen Flat 2 the Gables 23 Queens Park Avenue Bournemouth Dorset BH8 9LH to C/O Evolve Block & Estate Management 182 Old Christchurch Road Bournemouth BH1 1NU on 20 September 2016
13 April 2016Total exemption small company accounts made up to 31 July 2015
13 April 2016Total exemption small company accounts made up to 31 July 2015
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6
28 April 2015Total exemption small company accounts made up to 31 July 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 5
22 April 2014Total exemption small company accounts made up to 31 July 2013
22 April 2014Total exemption small company accounts made up to 31 July 2013
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 5
16 April 2013Total exemption small company accounts made up to 31 July 2012
16 April 2013Total exemption small company accounts made up to 31 July 2012
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
27 April 2012Total exemption small company accounts made up to 31 July 2011
27 April 2012Total exemption small company accounts made up to 31 July 2011
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
21 April 2011Total exemption small company accounts made up to 31 July 2010
21 April 2011Total exemption small company accounts made up to 31 July 2010
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
28 April 2010Total exemption small company accounts made up to 31 July 2009
28 April 2010Total exemption small company accounts made up to 31 July 2009
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
12 March 2010Director's details changed for Mr Steven Francis Stones on 1 November 2009
12 March 2010Registered office address changed from 23 Queens Park Avenue Bournemouth Dorset BH8 8EH on 12 March 2010
12 March 2010Director's details changed for Janice Irene Gilmore-Kaartinen on 1 November 2009
12 March 2010Director's details changed for Janice Irene Gilmore-Kaartinen on 1 November 2009
12 March 2010Director's details changed for Janice Irene Gilmore-Kaartinen on 1 November 2009
12 March 2010Director's details changed for Julian Peter Milner on 1 November 2009
12 March 2010Director's details changed for Julian Peter Milner on 1 November 2009
12 March 2010Director's details changed for Mr Steven Francis Stones on 1 November 2009
12 March 2010Director's details changed for Julian Peter Milner on 1 November 2009
12 March 2010Director's details changed for Mr Steven Francis Stones on 1 November 2009
12 March 2010Registered office address changed from 23 Queens Park Avenue Bournemouth Dorset BH8 8EH on 12 March 2010
14 May 2009Total exemption small company accounts made up to 31 July 2008
14 May 2009Total exemption small company accounts made up to 31 July 2008
24 February 2009Return made up to 23/02/09; full list of members
24 February 2009Return made up to 23/02/09; full list of members
16 May 2008Total exemption small company accounts made up to 31 July 2007
16 May 2008Total exemption small company accounts made up to 31 July 2007
5 April 2008Return made up to 23/02/08; change of members
  • 363(288) ‐ Director resigned
5 April 2008Return made up to 23/02/08; change of members
  • 363(288) ‐ Director resigned
29 August 2007New director appointed
29 August 2007New director appointed
11 July 2007Total exemption small company accounts made up to 31 July 2006
11 July 2007Total exemption small company accounts made up to 31 July 2006
23 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
23 March 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
12 May 2006Total exemption small company accounts made up to 31 July 2005
12 May 2006Total exemption small company accounts made up to 31 July 2005
24 March 2006Return made up to 23/02/06; full list of members
24 March 2006Return made up to 23/02/06; full list of members
12 May 2005Total exemption small company accounts made up to 31 July 2004
12 May 2005Total exemption small company accounts made up to 31 July 2004
7 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 2004Total exemption small company accounts made up to 31 July 2003
13 May 2004Total exemption small company accounts made up to 31 July 2003
21 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
21 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
20 April 2004New director appointed
20 April 2004New director appointed
21 May 2003New director appointed
21 May 2003New director appointed
21 May 2003Total exemption small company accounts made up to 31 July 2002
21 May 2003Total exemption small company accounts made up to 31 July 2002
17 May 2003Return made up to 23/02/03; full list of members
17 May 2003Return made up to 23/02/03; full list of members
29 January 2003Director resigned
29 January 2003Director resigned
14 May 2002Total exemption small company accounts made up to 31 July 2001
14 May 2002Total exemption small company accounts made up to 31 July 2001
27 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 March 2002New secretary appointed
27 March 2002New secretary appointed
23 November 2001Secretary resigned
23 November 2001Secretary resigned
23 November 2001Registered office changed on 23/11/01 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF
23 November 2001Registered office changed on 23/11/01 from: hawthorn house 1 lowther gardens bournemouth dorset BH8 8NF
14 April 2001Return made up to 23/02/01; full list of members
14 April 2001Return made up to 23/02/01; full list of members
30 January 2001Accounts for a small company made up to 31 July 2000
30 January 2001Accounts for a small company made up to 31 July 2000
29 December 2000New director appointed
29 December 2000New director appointed
29 December 2000New director appointed
29 December 2000New director appointed
19 December 2000New director appointed
19 December 2000New director appointed
31 May 2000Full accounts made up to 31 July 1999
31 May 2000Full accounts made up to 31 July 1999
27 March 2000Director resigned
27 March 2000Director resigned
27 March 2000Return made up to 23/02/00; full list of members
27 March 2000Return made up to 23/02/00; full list of members
16 August 1999Return made up to 23/03/99; full list of members
16 August 1999New director appointed
16 August 1999Return made up to 23/03/99; full list of members
16 August 1999New director appointed
4 June 1999Director resigned
4 June 1999Director resigned
12 June 1998Director resigned
12 June 1998Director resigned
3 March 1998Director resigned
3 March 1998Return made up to 23/02/98; change of members
3 March 1998Director resigned
3 March 1998Return made up to 23/02/98; change of members
6 November 1997Accounts for a small company made up to 31 July 1997
6 November 1997Accounts for a small company made up to 31 July 1997
10 April 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 1997Return made up to 02/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
8 November 1996Accounts for a small company made up to 31 July 1996
8 November 1996Accounts for a small company made up to 31 July 1996
14 August 1996New director appointed
14 August 1996New director appointed
9 August 1996Director resigned
9 August 1996Director resigned
21 March 1996Return made up to 02/03/96; no change of members
21 March 1996Return made up to 02/03/96; no change of members
Sign up now to grow your client base. Plans & Pricing