GORING & STREATLEY SUSTAINABILITY GROUP LIMITED
Company number 07112910
- Company Overview for GORING & STREATLEY SUSTAINABILITY GROUP LIMITED (07112910)
- Filing history for GORING & STREATLEY SUSTAINABILITY GROUP LIMITED (07112910)
- People for GORING & STREATLEY SUSTAINABILITY GROUP LIMITED (07112910)
- More for GORING & STREATLEY SUSTAINABILITY GROUP LIMITED (07112910)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
11 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
09 Oct 2018 | PSC01 | Notification of Tim John Chatterton as a person with significant control on 30 December 2017 | |
09 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Sep 2018 | PSC07 | Cessation of Nigel John Wheatley as a person with significant control on 30 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Nigel John Wheatley as a director on 30 December 2017 | |
31 Dec 2017 | AP01 | Appointment of Dr Tim John Chatterton as a director on 30 December 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from 12 Milldown Road Goring Reading RG8 0BA to 3 Coombe Cottages the Coombe Streatley Reading RG8 9QP on 22 September 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jan 2016 | AR01 | Annual return made up to 24 December 2015 no member list | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |