Advanced company searchLink opens in new window

ALBERT GOODMAN CORPORATE FINANCE LIMITED

Company number 10279250

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)
18 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
21 Sep 2023 AP01 Appointment of Mr Iain Robert Mcvicar as a director on 20 September 2023
25 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
23 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
21 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
16 Jul 2020 TM02 Termination of appointment of Claire Marie Wood as a secretary on 16 July 2020
16 Jul 2020 AP03 Appointment of Mrs Tanya Fitzgerald as a secretary on 16 July 2020
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Oct 2019 CH03 Secretary's details changed for Claire Marie Wood on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Richard Gerald Bugler on 7 October 2019
07 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 7 October 2019
23 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 April 2017
13 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 April 2017
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
24 Jul 2017 TM01 Termination of appointment of Blair Tyrone Hooley as a director on 14 July 2017
09 Sep 2016 AP03 Appointment of Claire Marie Wood as a secretary on 9 September 2016
14 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-14
  • GBP 4