Advanced company searchLink opens in new window

THE GOLDEN CHARTER TRUST LIMITED

Company number 09392629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2022 AP01 Appointment of Ms Myriam Madden as a director on 1 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2023
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
21 Nov 2017 PSC07 Cessation of James Frederick Paul Tovey as a person with significant control on 10 November 2017