- Company Overview for THE GOLIATH TRUST (NI647635)
- Filing history for THE GOLIATH TRUST (NI647635)
- People for THE GOLIATH TRUST (NI647635)
- More for THE GOLIATH TRUST (NI647635)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 Oct 2022 | PSC04 | Change of details for Ray Hayden as a person with significant control on 30 September 2022 | |
31 Oct 2022 | CH03 | Secretary's details changed | |
31 Oct 2022 | CH01 | Director's details changed for Ray Hayden on 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
31 Oct 2022 | PSC04 | Change of details for Ms Siobhan Scott as a person with significant control on 30 September 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Ms Siobhan Scott on 30 September 2022 | |
31 Oct 2022 | PSC04 | Change of details for Mrs Mary Elizabeth Madden as a person with significant control on 30 September 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mrs Mary Elizabeth Madden on 30 September 2022 | |
31 Oct 2022 | PSC04 | Change of details for Ms Tracy Galvin as a person with significant control on 30 September 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Ms Tracy Galvin on 30 September 2022 | |
31 Oct 2022 | PSC04 | Change of details for John Kieran Paul Mccaffrey as a person with significant control on 30 September 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co Antrim BT9 6GH to St Mark's Rectory 119 Ligoniel Road Belfast Co. Antrim BT14 8DN on 31 October 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of John Stanley Redpath as a director on 3 May 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
15 Oct 2021 | AP01 | Appointment of Mr John Joseph Martin O'boyle as a director on 3 June 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Robert Alan Dunlop as a director on 3 June 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
02 Dec 2020 | PSC01 | Notification of Siobhan Scott as a person with significant control on 1 April 2020 | |
02 Dec 2020 | PSC01 | Notification of Daphne Elizabeth Trimble as a person with significant control on 1 April 2020 |