Advanced company searchLink opens in new window

GOULBURN TRUSTEES

Company number 09476149

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)
09 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
22 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
28 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Feb 2022 PSC01 Notification of Rupert David Kenyon-Slaney as a person with significant control on 18 January 2022
01 Feb 2022 PSC01 Notification of Dimitri Geoffrey Harrison as a person with significant control on 18 January 2022
01 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 1 February 2022
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
15 Apr 2020 TM01 Termination of appointment of Edward Anthony Bromet as a director on 3 April 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
11 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
09 Jun 2017 MR01 Registration of charge 094761490003, created on 22 May 2017
09 Jun 2017 MR01 Registration of charge 094761490001, created on 22 May 2017
09 Jun 2017 MR01 Registration of charge 094761490002, created on 22 May 2017
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
21 Feb 2017 AP01 Appointment of Graeme Clive John Manton as a director on 1 February 2017
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 3