G.S.PLAUT CHARITABLE TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Rachel Elizabeth Liebeschuetz on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Rachel Elizabeth Liebeschuetz on 2022-02-17

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 31 ST. SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANN WARBURG / 23/03/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD MURFETT / 12/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE DEBORAH WRAPSON / 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

12/10/1712 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANN WARBURG / 12/06/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANN WARBURG / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE DEBORAH WRAPSON / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE SPRINZ / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD MURFETT / 20/02/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH LIEBESCHUETZ / 20/02/2017

View Document

14/11/1614 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 02/02/16 NO MEMBER LIST

View Document

17/11/1517 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD MURFETT / 01/10/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANN WARBURG / 15/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANN WARBURG / 15/05/2015

View Document

25/02/1525 February 2015 02/02/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 02/02/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD MURFETT / 01/01/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD MURFETT / 01/01/2014

View Document

11/10/1311 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED DR JOHN DANIEL HALL

View Document

21/02/1321 February 2013 02/02/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 02/02/12 NO MEMBER LIST

View Document

17/10/1117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 02/02/11 NO MEMBER LIST

View Document

06/10/106 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON SHAW

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED RACHEL ELIZABETH LIEBESCHUETZ

View Document

15/02/1015 February 2010 02/02/10 NO MEMBER LIST

View Document

26/11/0926 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

03/10/083 October 2008 30/06/08 PARTIAL EXEMPTION

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR HELEN LIEBESCHUETZ

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURFETT / 01/02/2008

View Document

29/10/0729 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 104 THE MOUNT YORK NORTH YORKSHIRE YO24 1GR

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: RIVER HOUSE 35 HUMBER ROAD NORTH FERRIBY EAST YORKSHIRE HU14 3DN

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/11/0329 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0213 February 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0126 February 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 ANNUAL RETURN MADE UP TO 02/02/99

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/02/981 February 1998 ANNUAL RETURN MADE UP TO 02/02/98

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/02/976 February 1997 ANNUAL RETURN MADE UP TO 02/02/97

View Document

21/11/9621 November 1996 RE MEMBERS 18/11/96

View Document

02/04/962 April 1996 ANNUAL RETURN MADE UP TO 02/02/96

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 ANNUAL RETURN MADE UP TO 02/02/95

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 ANNUAL RETURN MADE UP TO 02/02/94

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/06/9317 June 1993 ANNUAL RETURN MADE UP TO 02/02/93

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/04/932 April 1993 ANNUAL RETURN MADE UP TO 08/02/93

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992 ANNUAL RETURN MADE UP TO 02/02/92

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/03/911 March 1991 ANNUAL RETURN MADE UP TO 02/02/91

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: 30 SILVER STREET HULL HU1 1JR

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/04/906 April 1990 ANNUAL RETURN MADE UP TO 04/03/90

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/07/8913 July 1989 ANNUAL RETURN MADE UP TO 10/12/88

View Document

23/01/8823 January 1988 ANNUAL RETURN MADE UP TO 19/12/87

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/06/871 June 1987 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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