Advanced company searchLink opens in new window

GOLDING GROUP LIMITED

Company number 08243379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2023 AD01 Registered office address changed from Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB United Kingdom to 220 Hatfield Road St. Albans AL1 4LW on 19 May 2023
08 Aug 2022 AD01 Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA England to Suite 4 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 8 August 2022
13 Jul 2022 CERTNM Company name changed ringmoor group LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
22 Apr 2022 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 89 Chorley Road Swinton Manchester M27 4AA on 22 April 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
25 Aug 2021 PSC07 Cessation of Michael Henry Stopford as a person with significant control on 23 July 2021
25 Aug 2021 AD01 Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA England to 83 Ducie Street Manchester M1 2JQ on 25 August 2021
24 Aug 2021 AD01 Registered office address changed from Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to 89 Chorley Road Swinton Manchester M27 4AA on 24 August 2021
22 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
22 Jul 2021 PSC01 Notification of Michael Edward Stopford as a person with significant control on 22 July 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
13 Jun 2019 TM01 Termination of appointment of Michael Henry Stopford as a director on 31 May 2019
05 Nov 2018 AD01 Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Suite 1 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 5 November 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
23 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
21 Jun 2017 AP01 Appointment of Mr Michael Edward Stopford as a director on 21 June 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with no updates