Advanced company searchLink opens in new window

THE GOLIATH TRUST

Company number NI647635

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)
27 Mar 2019 CH01 Director's details changed for Ray Hayden on 12 March 2019
27 Mar 2019 CH01 Director's details changed for Bishop Alan Francis Abernethy on 12 March 2019
27 Mar 2019 AP01 Appointment of Ms Tracy Galvin as a director on 1 March 2019
27 Mar 2019 AP01 Appointment of Lady Daphne Elizabeth Trimble as a director on 1 March 2019
27 Mar 2019 PSC04 Change of details for Mr John Stanley Redpath as a person with significant control on 12 March 2019
27 Mar 2019 PSC04 Change of details for Frederick Larmour Munce as a person with significant control on 12 March 2019
27 Mar 2019 PSC04 Change of details for Mary Deidre Mcdonald as a person with significant control on 12 March 2019
27 Mar 2019 PSC04 Change of details for John Kieran Paul Mccaffrey as a person with significant control on 12 March 2019
27 Mar 2019 PSC04 Change of details for Peter Bernard Finn as a person with significant control on 12 March 2019
27 Mar 2019 CH01 Director's details changed for John Kieran Paul Mccaffrey on 12 March 2019
27 Mar 2019 PSC07 Cessation of John Gerard Fox as a person with significant control on 10 January 2019
27 Mar 2019 PSC07 Cessation of Thomas Norman Hamilton as a person with significant control on 20 February 2019
27 Mar 2019 TM01 Termination of appointment of Thomas Norman Hamilton as a director on 20 February 2019
27 Mar 2019 TM01 Termination of appointment of John Gerard Fox as a director on 10 January 2019
27 Mar 2019 CH01 Director's details changed for Dr Alasdair Mcdonnell on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from 11 Talbot Street Belfast BT1 2LD Northern Ireland to Suite 2B Cadogan House 322 Lisburn Road Belfast Co Antrim BT9 6GH on 12 March 2019
30 Jan 2019 MA Memorandum and Articles of Association
30 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
18 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2018 CC04 Statement of company's objects
25 Aug 2017 NEWINC Incorporation