ALBERT GOODMAN LLP

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Alison Jane Kerr as a member on 2025-05-31

View Document

16/04/2516 April 2025 Appointment of Robin Clempson as a member on 2025-04-09

View Document

16/04/2516 April 2025 Termination of appointment of Richard Gerald Bugler as a member on 2025-03-31

View Document

16/04/2516 April 2025 Termination of appointment of Gerrard Enterprises Ltd as a member on 2025-03-31

View Document

11/04/2511 April 2025 Member's details changed for Mr Christopher Paul Lewis on 2025-03-29

View Document

11/04/2511 April 2025 Member's details changed for Christopher Walford on 2025-03-29

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

01/04/251 April 2025 Appointment of Kelly Grace Marie Pinder as a member on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Thomas James Stone as a member on 2025-04-01

View Document

31/01/2531 January 2025 Termination of appointment of Anne Louise Gardner-Thorpe as a member on 2025-01-31

View Document

28/01/2528 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Appointment of Mrs Dawn Louise Baker as a member on 2024-12-02

View Document

01/08/241 August 2024 Termination of appointment of Sophie Louise Parkhouse as a member on 2024-08-01

View Document

18/07/2418 July 2024 Appointment of Neil James Johnston as a member on 2024-07-08

View Document

20/06/2420 June 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

02/05/242 May 2024 Member's details changed for Christopher Walford on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Matthew Chandler as a member on 2024-05-01

View Document

02/05/242 May 2024 Member's details changed for Mrs Sophie Louise Parkhouse on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of James Joseph Duggan as a member on 2024-04-30

View Document

11/04/2411 April 2024 Member's details changed for Michael James Cahill on 2024-04-01

View Document

11/04/2411 April 2024 Member's details changed for Mrs Sophie Louise Parkhouse on 2024-03-29

View Document

11/04/2411 April 2024 Member's details changed for Mrs Louise Claire Osborne on 2024-03-29

View Document

11/04/2411 April 2024 Member's details changed for Mr Joseph Nicholas Doggrell on 2024-03-29

View Document

11/04/2411 April 2024 Member's details changed for Mr Christopher Paul Lewis on 2024-03-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

22/01/2422 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Appointment of Mr Neil Hutchings as a member on 2024-01-01

View Document

12/12/2312 December 2023 Member's details changed for Michelle Clare Ferris on 2023-12-12

View Document

15/06/2315 June 2023 Appointment of Michael House as a member on 2023-06-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/02/233 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Appointment of Reme Dean Fox Holland as a member on 2022-11-07

View Document

03/05/223 May 2022 Termination of appointment of D M Crilly as a member on 2022-04-30

View Document

03/05/223 May 2022 Member's details changed for Mrs Sophie Louise Parkhouse on 2022-04-30

View Document

03/05/223 May 2022 Member's details changed for Mr Richard Gerald Bugler on 2022-04-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Appointment of Miss Anne Louise Gardner-Thorpe as a member on 2021-11-08

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL SARGENT

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

04/02/204 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

02/01/202 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR. PAUL NICHOLAS HAKE / 02/01/2020

View Document

02/01/202 January 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SJK15 LIMITED / 02/01/2020

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, LLP MEMBER PATRICK TOMLINSON

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER WALFORD / 02/12/2019

View Document

09/12/199 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL LEWIS / 02/12/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, LLP MEMBER KEVIN JUTSON

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SOPHIE LOUISE PARKHOUSE / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR. PAUL NICHOLAS HAKE / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JOHN TOMLINSON / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES CAHILL / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LOUISE CLAIRE OSBORNE / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN TREVOR JUTSON / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / KEITH JOHN MILLER / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH NICHOLAS DOGGRELL / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES JOSEPH DUGGAN / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON JANE KERR / 07/10/2019

View Document

07/10/197 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SARGENT / 07/10/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JOOL (SOUTH WEST)

View Document

02/05/192 May 2019 LLP MEMBER APPOINTED MRS SOPHIE LOUISE PARKHOUSE

View Document

02/05/192 May 2019 LLP MEMBER APPOINTED MR CHRISTOPHER PAUL LEWIS

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 LLP MEMBER APPOINTED MR JAMES JOSEPH DUGGAN

View Document

03/05/183 May 2018 LLP MEMBER APPOINTED MR JOSEPH NICHOLAS DOGGRELL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

12/03/1812 March 2018 LLP MEMBER APPOINTED PATRICK JOHN TOMLINSON

View Document

05/02/185 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/185 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN TREVOR JUTSON / 05/01/2018

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JULIE HOPKINS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COBHAY LTD / 22/02/2017

View Document

15/03/1715 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL SARGENT / 22/02/2017

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, LLP MEMBER SHELDON COLE

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

17/11/1617 November 2016 LLP MEMBER APPOINTED MRS LOUISE CLAIRE OSBORNE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BROWN ASSOCIATES LIMITED

View Document

03/08/163 August 2016 LLP MEMBER APPOINTED CHRISTOPHER WALFORD

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, LLP MEMBER GRIFFIN (SOUTH WEST) LIMITED

View Document

30/05/1630 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON JANE KERR / 01/05/2016

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID GRIFFIN

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 29/03/16

View Document

05/02/165 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HANCOCK

View Document

14/05/1514 May 2015 CORPORATE LLP MEMBER APPOINTED SJK15 LIMITED

View Document

13/05/1513 May 2015 LLP MEMBER APPOINTED MICHAEL JAMES CAHILL

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVE ROBINSON ENTERPRISES LTD

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 29/03/15

View Document

10/02/1510 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 LLP MEMBER APPOINTED KEVIN TREVOR JUTSON

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TRACEY WILLIAMS

View Document

04/04/144 April 2014 ANNUAL RETURN MADE UP TO 29/03/14

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, LLP MEMBER TRACEY WILLIAMS

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

03/04/133 April 2013 ANNUAL RETURN MADE UP TO 29/03/13

View Document

19/10/1219 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 29/03/12

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

19/12/1119 December 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

06/12/116 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID HENRY GRIFFIN / 01/11/2011

View Document

06/12/116 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD GERALD BUGLER / 01/11/2011

View Document

10/10/1110 October 2011 LLP MEMBER APPOINTED MS TRACEY MARIE WILLIAMS

View Document

20/05/1120 May 2011 LLP MEMBER APPOINTED MR RICHARD GERALD BUGLER

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED MR NICHOLAS JOHN HANCOCK

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED DAVID HENRY GRIFFIN

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED ALISON JANE KERR

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID GRIFFIN

View Document

12/04/1112 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL NICHOLAS HAKE / 30/03/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HANCOCK

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BUGLER

View Document

11/04/1111 April 2011 ANNUAL RETURN MADE UP TO 29/03/11

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, LLP MEMBER RODNEY STEELE

View Document

23/06/1023 June 2010 CORPORATE LLP MEMBER APPOINTED GERRARD ENTERPRISES LTD

View Document

23/06/1023 June 2010 CORPORATE LLP MEMBER APPOINTED DAVE ROBINSON ENTERPRISES LTD

View Document

23/06/1023 June 2010 CORPORATE LLP MEMBER APPOINTED JOOL (SOUTH WEST)

View Document

23/06/1023 June 2010 CORPORATE LLP MEMBER APPOINTED ANDREW BROWN ASSOCIATES LIMITED

View Document

21/06/1021 June 2010 LLP MEMBER APPOINTED KEITH JOHN MILLER

View Document

21/06/1021 June 2010 CORPORATE LLP MEMBER APPOINTED COBHAY LTD

View Document

21/06/1021 June 2010 CORPORATE LLP MEMBER APPOINTED T P WATTS LTD

View Document

21/06/1021 June 2010 CORPORATE LLP MEMBER APPOINTED GRIFFIN (SOUTH WEST) LIMITED

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID ROBINSON

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, LLP MEMBER DOMINIC CRILLY

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, LLP MEMBER IAIN MCVICAR

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, LLP MEMBER TRACEY WATTS

View Document

21/06/1021 June 2010 CORPORATE LLP MEMBER APPOINTED D M CRILLY

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BROWN

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

08/06/108 June 2010 LLP MEMBER APPOINTED MR NICHOLAS JOHN HANCOCK

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED JULIE HOPKINS

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED PAUL NICHOLAS HAKE

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED RODNEY JOHN STEELE

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED SHELDON ANDREW COLE

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED MR DOMINIC NOEL CRILLY

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED MR. ANDREW MICHAEL BROWN

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED DAVID HENRY GRIFFIN

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED MR. RICHARD GERALD BUGLER

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED MR. DAVID ROGER ROBINSON

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED MRS. TRACEY WATTS

View Document

29/03/1029 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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