About

Registered Number: 04308509
Date of Incorporation: 22/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 11 Florence Road, West Bridgford, Nottingham, NG2 5HR

 

Gamble Consulting Ltd was registered on 22 October 2001 with its registered office in Nottingham. Currently we aren't aware of the number of employees at the this organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSTON, Martin 22 October 2001 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GAMBLE, Lynda Elizabeth 31 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 19 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 December 2014
CERTNM - Change of name certificate 02 December 2014
CONNOT - N/A 02 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
353 - Register of members 02 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 27 October 2006
RESOLUTIONS - N/A 21 June 2006
RESOLUTIONS - N/A 21 June 2006
AA - Annual Accounts 21 June 2006
CERTNM - Change of name certificate 20 April 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363a - Annual Return 07 November 2005
CERTNM - Change of name certificate 21 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 12 July 2004
395 - Particulars of a mortgage or charge 11 May 2004
CERTNM - Change of name certificate 07 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 09 August 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
123 - Notice of increase in nominal capital 30 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 15 November 2002
287 - Change in situation or address of Registered Office 14 June 2002
225 - Change of Accounting Reference Date 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
NEWINC - New incorporation documents 22 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.