GORING & STREATLEY SUSTAINABILITY GROUP LIMITED

07112910
3 COOMBE COTTAGES THE COOMBE STREATLEY READING RG8 9QP

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 3 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 3 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 3 Buy now
05 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 3 Buy now
05 Dec 2020 accounts Annual Accounts 3 Buy now
05 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2018 accounts Annual Accounts 2 Buy now
09 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 officers Termination of appointment of director (Nigel John Wheatley) 1 Buy now
31 Dec 2017 officers Appointment of director (Dr Tim John Chatterton) 2 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2016 accounts Annual Accounts 2 Buy now
22 Jan 2016 annual-return Annual Return 2 Buy now
01 Oct 2015 accounts Annual Accounts 2 Buy now
20 Jan 2015 annual-return Annual Return 2 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Nigel John Wheatley) 2 Buy now
23 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2014 officers Termination of appointment of director (Michael Raymond Messham) 1 Buy now
14 Nov 2014 officers Termination of appointment of director (William Jackson) 1 Buy now
12 Nov 2014 officers Termination of appointment of director (David Albert Holt) 1 Buy now
12 Nov 2014 officers Termination of appointment of director (Trevor Alan Coombs) 1 Buy now
16 Sep 2014 accounts Annual Accounts 2 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
04 Jan 2013 accounts Annual Accounts 2 Buy now
04 Jan 2013 annual-return Annual Return 6 Buy now
05 Sep 2012 accounts Annual Accounts 2 Buy now
25 Jan 2012 annual-return Annual Return 6 Buy now
20 Aug 2011 accounts Annual Accounts 3 Buy now
27 Jan 2011 annual-return Annual Return 6 Buy now
24 Dec 2009 incorporation Incorporation Company 28 Buy now