ALBERT GOODMAN TRUST CORPORATION 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

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

07/11/247 November 2024 Termination of appointment of Anne Louise Gardner-Thorpe as a director on 2024-10-31

View Document

18/07/2418 July 2024 Termination of appointment of Sophie Louise Parkhouse as a director on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Michael House as a director on 2024-07-17

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

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Document

27/09/2227 September 2022 Termination of appointment of Tina Jane Hall as a director on 2022-09-26

View Document

03/05/223 May 2022 Termination of appointment of Dominic Noel Crilly as a director on 2022-04-30

View Document

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

View Accounts

05/04/225 April 2022 Appointment of Miss Anne Louise Gardner-Thorpe as a director on 2022-04-05

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

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

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

View Accounts

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

View Document

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

View Document

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

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK TOMLINSON

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MRS SOPHIE LOUISE PARKHOUSE

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN JUTSON

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC NOEL CRILLY / 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 / MISS SAMANTHA JILL KIRKHAM / 07/10/2019

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 PREVEXT FROM 28/02/2018 TO 30/04/2018

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

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

12/03/1812 March 2018 DIRECTOR APPOINTED PATRICK JOHN TOMLINSON

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MRS TINA JANE HALL

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR MARK STEPHEN GEORGE WALLIS

View Document

14/02/1714 February 2017 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