ALBERT GOODMAN FINANCIAL PLANNING LIMITED

Company Documents

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

View Document

01/05/251 May 2025 Appointment of Calum Mark Butt as a director on 2025-04-29

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

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

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with 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 Statement of capital following an allotment of shares on 2024-04-30

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2023-04-30

View Document

27/11/2327 November 2023 Director's details changed for Mrs Louise Claire Osborne on 2023-11-27

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

11/07/2311 July 2023 Appointment of Joanne Clements as a director on 2023-06-06

View Document

03/02/233 February 2023 Accounts for a small company made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

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

View Document

08/11/228 November 2022 Termination of appointment of David Henry Griffin as a director on 2022-11-07

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

15/03/2115 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

07/01/217 January 2021 ADOPT ARTICLES 30/04/2020

View Document

07/01/217 January 2021 ARTICLES OF ASSOCIATION

View Document

07/01/217 January 2021 30/04/20 STATEMENT OF CAPITAL GBP 36572

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

16/07/2016 July 2020 SECRETARY APPOINTED MRS TANYA FITZGERALD

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE WOOD

View Document

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

View Accounts

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

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 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SEAGROVE / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT MCVICAR / 07/10/2019

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 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROSEMARY MUSSON / 07/10/2019

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR IAIN ROBERT MCVICAR

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR MICHAEL BRIAN SEAGROVE

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED CLAIRE ROSEMARY MUSSON

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED KEITH JOHN MILLER

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE WEIR

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/02/163 February 2016 SECRETARY APPOINTED CLAIRE MARIE WOOD

View Document

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED LOUISE CLAIRE OSBORNE

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SARGENT

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SARGENT

View Document

23/06/1223 June 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CRILLY

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/12/1112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/12/0918 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN WEIR / 14/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NOEL CRILLY / 14/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SARGENT / 14/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER ROBINSON / 14/11/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BROWN / 14/11/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 DIRECTOR APPOINTED DOMINIC NOEL CRILLY

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED CLIVE JONATHAN WEIR

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED ALBERT GOODMAN FINANCIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: MARY STREET HOUSE TAUNTON SOMERSET TA1 3NW

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED ANDREW BROWN ASSOCIATES INDEPEND ENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 14/04/04

View Document

14/02/0414 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: TALLFORD HOUSE 40 WALLISCOTE ROAD WESTON SUPER MARE NORTH SOMERSET BS23 1UY

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: 30 WEST STREET WESTON SUPER MARE NORTH SOMERSET BS23 1JU

View Document

29/11/9629 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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

17/11/9417 November 1994 SECRETARY RESIGNED

View Document

14/11/9414 November 1994 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