- Company Overview for THE GOLDEN CHARTER TRUST LIMITED (09392629)
- Filing history for THE GOLDEN CHARTER TRUST LIMITED (09392629)
- People for THE GOLDEN CHARTER TRUST LIMITED (09392629)
- More for THE GOLDEN CHARTER TRUST LIMITED (09392629)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2022 | TM01 | Termination of appointment of Ian Murray Barnett as a director on 31 March 2022 | |
04 Apr 2022 | AP01 |
Appointment of Ms Myriam Madden as a director on 1 April 2022
|
|
26 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
07 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from Condor House 10, St. Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point C/O Shepherd and Wedderburn Llp 5 Cheapside London EC2V 6AA on 4 June 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Iain Douglas Collins Webster as a person with significant control on 6 April 2016 | |
14 May 2021 | PSC01 | Notification of Gareth Adrian Howlett as a person with significant control on 27 April 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Paul Robert Stevenson as a person with significant control on 10 November 2017 | |
14 May 2021 | PSC04 | Change of details for Ms Geraldine Elizabeth Gammell as a person with significant control on 6 April 2016 | |
14 May 2021 | PSC07 | Cessation of Ian Blackford as a person with significant control on 27 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Ian Blackford as a director on 31 March 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
13 Jan 2021 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Condor House 10, St. Paul's Churchyard London EC4M 8AL on 13 January 2021 | |
09 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
13 Oct 2020 | MA | Memorandum and Articles of Association | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | AP01 | Appointment of Mrs Susan Clare Brady as a director on 28 September 2020 | |
05 Oct 2020 | AP01 | Appointment of Mrs Christine Elaine Johnson as a director on 28 September 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
14 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
30 Jan 2019 | CH01 | Director's details changed for Mr Gordon Haig Brough on 17 January 2019 | |
04 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
21 Nov 2017 | PSC01 | Notification of Paul Robert Stevenson as a person with significant control on 10 November 2017 |