ALBERT GOODMAN PROBATE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Change of details for Albert Goodman Llp as a person with significant control on 2019-10-07

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Appointment of Joseph Nicholas Doggrell as a director on 2023-01-19

View Document

24/01/2324 January 2023 Termination of appointment of Richard Gerald Bugler as a director on 2023-01-19

View Document

23/01/2323 January 2023 Appointment of Mr Iain Robert Mcvicar as a director on 2023-01-19

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR TINA HALL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE WOOD

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MRS TANYA FITZGERALD

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WALLIS

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE WOOD / 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 UNITED KINGDOM

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERALD BUGLER / 07/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/08/183 August 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN GEORGE WALLIS / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JANE HALL / 16/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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