- 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) |
---|---|---|---|
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
|
|
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
|
|
17 Jul 2018 | CC04 | Statement of company's objects | |
25 Aug 2017 | NEWINC | Incorporation |