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) |
---|---|---|---|
20 Jan 2015 | AR01 | Annual return made up to 24 December 2014 no member list | |
20 Jan 2015 | CH01 | Director's details changed for Mr Nigel John Wheatley on 17 December 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from 2 Long Meadow Goring Reading Berkshire RG8 9EG to 12 Milldown Road Goring Reading RG8 0BA on 23 November 2014 | |
15 Nov 2014 | TM01 | Termination of appointment of Michael Raymond Messham as a director on 14 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of William Jackson as a director on 13 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of David Albert Holt as a director on 13 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Trevor Alan Coombs as a director on 14 October 2014 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Jan 2014 | AR01 | Annual return made up to 24 December 2013 no member list | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 24 December 2012 no member list | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 24 December 2011 no member list | |
20 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 24 December 2010 no member list | |
24 Dec 2009 | NEWINC | Incorporation |