- Company Overview for GOLDING GROUP LIMITED (08243379)
- Filing history for GOLDING GROUP LIMITED (08243379)
- People for GOLDING GROUP LIMITED (08243379)
- More for GOLDING GROUP LIMITED (08243379)
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
|
|
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
|
|
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 |