Gable Developments Norfolk Ltd was setup in 2005. The companies director is listed as Kemp, Benjamin Mark in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Benjamin Mark | 04 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 08 August 2018 | |
MR01 - N/A | 05 July 2018 | |
MR01 - N/A | 03 July 2018 | |
PSC07 - N/A | 18 May 2018 | |
CS01 - N/A | 18 May 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 12 May 2017 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 15 May 2015 | |
CH01 - Change of particulars for director | 15 May 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 27 September 2013 | |
MR04 - N/A | 29 June 2013 | |
MR04 - N/A | 29 June 2013 | |
MR04 - N/A | 29 June 2013 | |
MR04 - N/A | 29 June 2013 | |
MR04 - N/A | 29 June 2013 | |
MR01 - N/A | 17 June 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
TM02 - Termination of appointment of secretary | 14 December 2010 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AP01 - Appointment of director | 14 December 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 14 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 2008 | |
363a - Annual Return | 03 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 02 June 2008 | |
353 - Register of members | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
363a - Annual Return | 21 August 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
AA - Annual Accounts | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
AA - Annual Accounts | 03 November 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 28 July 2006 | |
363a - Annual Return | 23 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
225 - Change of Accounting Reference Date | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 12 May 2005 | |
287 - Change in situation or address of Registered Office | 12 May 2005 | |
NEWINC - New incorporation documents | 04 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2018 | Outstanding |
N/A |
A registered charge | 02 July 2018 | Outstanding |
N/A |
A registered charge | 13 June 2013 | Outstanding |
N/A |
Mortgage | 01 March 2008 | Fully Satisfied |
N/A |
Mortgage | 29 November 2007 | Fully Satisfied |
N/A |
Deed of charge | 21 June 2007 | Outstanding |
N/A |
Mortgage | 09 May 2007 | Fully Satisfied |
N/A |
Mortgage | 09 May 2007 | Fully Satisfied |
N/A |
Debenture | 09 May 2007 | Fully Satisfied |
N/A |
Deed of charge | 01 May 2007 | Outstanding |
N/A |
Deed of charge | 21 January 2007 | Outstanding |
N/A |
Deed of charge | 21 January 2007 | Outstanding |
N/A |
Legal mortgage | 11 September 2006 | Fully Satisfied |
N/A |
Legal mortgage | 17 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 2005 | Fully Satisfied |
N/A |
Debenture | 21 June 2005 | Fully Satisfied |
N/A |