- Company Overview for GOLDING L SOT LIMITED (04100238)
- Filing history for GOLDING L SOT LIMITED (04100238)
- People for GOLDING L SOT LIMITED (04100238)
- Charges for GOLDING L SOT LIMITED (04100238)
- More for GOLDING L SOT LIMITED (04100238)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
11 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
11 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
04 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
09 Sep 2021 | AD01 | Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 9 September 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
16 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
03 Jun 2020 | PSC04 | Change of details for Mr Leslie Golding as a person with significant control on 3 June 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Aug 2017 | AP01 | Appointment of Mrs Clare Golding as a director on 17 August 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
03 Nov 2014 | AD04 | Register(s) moved to registered office address Birbeck House Duke Street Penrith Cumbria CA11 7NA |