GORING HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Secretary's details changed for Cripps Secretaries Limited on 2016-12-31

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Change of share class name or designation

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Resolutions

View Document

07/10/247 October 2024 Particulars of variation of rights attached to shares

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

20/08/2420 August 2024 Director's details changed for David Alastair Morgan Hewitt on 2024-08-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Cessation of The Executor of Elizabeth Ann Miskin as a person with significant control on 2022-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE GORING

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GORING

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

07/01/177 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALASTAIR MORGAN HEWITT / 14/01/2014

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 AMENDED 288A 10/01/2007 RE DIR DAVID MORGAN HEWITT

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1115 December 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BRADBURY GORING / 01/10/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER RICHARD GORING / 01/10/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN HEWITT / 01/10/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GORING / 01/10/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNEST GORING / 01/10/2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HARRIETT HILL CONNER / 01/10/2009

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER RICHARD GORING / 01/10/2009

View Document

11/11/1011 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/12/0923 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

23/12/0923 December 2009 23/12/09 STATEMENT OF CAPITAL GBP 22471.00

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 TERMS OF AGREEMENT 03/12/2009

View Document

10/12/0910 December 2009 TERMS OD AGREEMENT 07/12/2009

View Document

26/10/0926 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/09/08; CHANGE OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O ALLIOTTS 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0310 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/11/9621 November 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9513 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 COMPANY NAME CHANGED GORING HOTEL,LIMITED CERTIFICATE ISSUED ON 13/04/94

View Document

24/11/9324 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 NEW SECRETARY APPOINTED

View Document

26/11/9226 November 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 26/09/92; CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: MASON HSE 163-173 PRAED ST. LONDON W2 1RH

View Document

22/02/9022 February 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 £ SR 3450@1

View Document

05/06/895 June 1989 AS CONTRACT 25/04/89

View Document

16/02/8916 February 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

14/09/8714 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

09/07/879 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

19/08/8619 August 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/03/2725 March 1927 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company