INCE GORDON DADDS TRUSTEES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/02/257 February 2025 Accounts for a dormant company made up to 2024-03-30

View Document

30/03/2430 March 2024 Termination of appointment of Anna Coakes as a director on 2024-03-28

View Document

30/03/2430 March 2024 Termination of appointment of Roger May Peters as a secretary on 2024-03-28

View Document

30/03/2430 March 2024 Change of details for Ince Gordon Dadds Nominees Limited as a person with significant control on 2024-03-27

View Document

30/03/2430 March 2024 Termination of appointment of Roger May Peters as a director on 2024-03-28

View Document

30/03/2430 March 2024 Termination of appointment of Matthew David Biles as a director on 2024-03-28

View Document

29/03/2429 March 2024 Registered office address changed from C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-03-29

View Document

02/03/242 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

24/01/2424 January 2024 Change of details for Ince Gordon Dadds Nominees Limited as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Matthew David Biles on 2024-01-18

View Document

19/01/2419 January 2024 Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Robert John Young as a director on 2023-10-11

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-03-30

View Document

19/01/2419 January 2024 Director's details changed for Ms Anna Coakes on 2024-01-18

View Document

19/01/2419 January 2024 Director's details changed for Mr Roger May Peters on 2024-01-18

View Document

19/01/2419 January 2024 Secretary's details changed for Mr Roger May Peters on 2024-01-18

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-03-30

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/11/2216 November 2022 Appointment of Simon Robert Oakes as a director on 2022-11-15

View Document

03/11/223 November 2022 Director's details changed for Mr Roger May Peters on 2022-11-03

View Document

23/09/2223 September 2022 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Ince Gordon Dadds Nominees Limited as a person with significant control on 2022-09-23

View Document

21/09/2221 September 2022 Director's details changed for Ms Anna Coakes on 2022-09-20

View Document

21/09/2221 September 2022 Director's details changed for Mr Robert John Young on 2022-09-20

View Document

21/09/2221 September 2022 Director's details changed for Mr Roger May Peters on 2022-09-20

View Document

21/09/2221 September 2022 Secretary's details changed for Mr Roger May Peters on 2022-09-20

View Document

21/09/2221 September 2022 Director's details changed for Matthew David Biles on 2022-09-20

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MATTHEW DAVID BILES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / GORDON DADDS NOMINEES LIMITED / 31/12/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA COAKES / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN YOUNG / 18/01/2019

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 6 AGAR STREET LONDON WC2N 4HN

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MS ANNA COAKES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR ROBERT JOHN YOUNG

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH ELDER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN MAINWARING ELDER / 15/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MAY PETERS / 30/06/2014

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER MAY PETERS / 30/06/2014

View Document

14/04/1514 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/03/1523 March 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 80 BROOK STREET MAYFAIR LONDON W1K 5DD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUSSAUD

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTAKER

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTAKER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/04/1111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN MAINWARING ELDER / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/03/0921 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9519 April 1995 ADOPT MEM AND ARTS 17/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

10/01/9010 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/8912 December 1989 FIRST GAZETTE

View Document

12/05/8812 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

31/07/8731 July 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

10/10/7510 October 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/75

View Document

02/01/732 January 1973 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