About

Registered Number: 03426263
Date of Incorporation: 28/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 17 Cefn Y Bryn, Llanrhos, Conwy, Gwynedd, LL30 1NH,

 

The Gables Rest Home Ltd was founded on 28 August 1997 and has its registered office in Gwynedd, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Rothwell, Keenan, Ap Trefor, Trefor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROTHWELL, Keenan 12 March 2020 - 1
AP TREFOR, Trefor 06 May 1999 15 April 2010 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AP03 - Appointment of secretary 12 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 12 November 2018
PSC05 - N/A 02 August 2018
CH01 - Change of particulars for director 02 August 2018
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
PSC02 - N/A 14 June 2018
CH01 - Change of particulars for director 10 June 2018
AD01 - Change of registered office address 10 June 2018
CH01 - Change of particulars for director 10 June 2018
PSC04 - N/A 10 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 01 September 2016
SH01 - Return of Allotment of shares 01 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 September 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 January 2011
RESOLUTIONS - N/A 10 December 2010
MEM/ARTS - N/A 10 December 2010
AR01 - Annual Return 21 November 2010
TM02 - Termination of appointment of secretary 21 November 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 September 2005
395 - Particulars of a mortgage or charge 14 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 March 2001
AA - Annual Accounts 26 March 2001
225 - Change of Accounting Reference Date 24 November 2000
363s - Annual Return 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
363b - Annual Return 20 October 1998
363(287) - N/A 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 13 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2012 Outstanding

N/A

Third party legal and general charge 13 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.