- Company Overview for GOAL CONSULTANCY LIMITED (03307881)
- Filing history for GOAL CONSULTANCY LIMITED (03307881)
- People for GOAL CONSULTANCY LIMITED (03307881)
- More for GOAL CONSULTANCY LIMITED (03307881)
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) |
---|---|---|---|
15 Feb 2018 | PSC04 | Change of details for Mr Stephen Kenneth Wilden as a person with significant control on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Stephen Kenneth Wilden on 15 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Beverley Ann Wilden as a person with significant control on 15 February 2018 | |
18 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
22 Dec 2015 | AD01 | Registered office address changed from 22 st. John Street Bromsgrove Worcestershire B61 8QY to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 22 December 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
04 Feb 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
12 Oct 2010 | AP01 | Appointment of Mrs Beverley Ann Wilden as a director | |
12 Oct 2010 | AD01 | Registered office address changed from Lawn Cottage Rectory Road Streatley Nr Reading Berkshire RG8 9LE on 12 October 2010 | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
10 Aug 2010 | CERTNM |
Company name changed lateral business solutions LIMITED\certificate issued on 10/08/10
|
|
10 Aug 2010 | CONNOT | Change of name notice | |
03 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders |