ADDLESHAW GODDARD TRUSTEES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/05/247 May 2024 Termination of appointment of John Gerard Joyce as a director on 2024-04-30

View Document

07/05/247 May 2024 Appointment of Andrew John Johnston as a director on 2024-05-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED ROGER HART

View Document

25/02/1025 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
150, ALDERSGATE STREET
LONDON
EC1A 4EJ.

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/08/0316 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 COMPANY NAME CHANGED
THEODORE GODDARD TRUSTEES LIMITE
D
CERTIFICATE ISSUED ON 07/05/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED
T G PENSION NOMINEES LIMITED
CERTIFICATE ISSUED ON 27/11/00

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/947 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/947 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 13/04/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 S386 DISP APP AUDS 08/10/91

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM:
11 ST. SAVIOURS WHARF
MILL STREET
LONDON

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 REGISTERED OFFICE CHANGED ON 20/08/87 FROM:
C-O DAVERT BANKS & CO
30-31 FLEET LANE
LONDON
EC4M 4YA

View Document

08/05/878 May 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

02/05/802 May 1980 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