THE GOSHEN TRUST - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-09-12. Officer name: Mrs Alison Dicken. 2023-09-12 View Report
Officers. Officer name: Pauline Bernice Dicken. Change date: 2023-09-12. 2023-09-12 View Report
Officers. Officer name: Mr Jonathan Richard Dicken. Change date: 2023-09-12. 2023-09-12 View Report
Officers. Officer name: Mr Albert George Dicken. Change date: 2023-09-12. 2023-09-12 View Report
Address. Old address: 42-45 Yarm Lane Stockton-on-Tees TS18 3EA England. New address: Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU. Change date: 2023-09-12. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type small. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Accounts. Accounts type small. 2021-12-19 View Report
Officers. Appointment date: 2021-07-30. Officer name: Miss Rachel Alice Dicken. 2021-08-05 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type total exemption full. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type small. 2019-12-31 View Report
Mortgage. Charge number: 061124220001. 2019-10-18 View Report
Officers. Officer name: Robert Michael Goodrum. Termination date: 2019-05-31. 2019-06-10 View Report
Address. New address: 42-45 Yarm Lane Stockton-on-Tees TS18 3EA. Old address: Unit 2B Guiseley Way Durham Lane Industrial Park Eaglescliffe Stockton on Tees TS16 0RF. Change date: 2019-06-10. 2019-06-10 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type small. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Officers. Officer name: Raymond Oliver. Termination date: 2017-11-22. 2017-12-20 View Report
Accounts. Accounts type full. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Annual return. With made up date no member list. 2016-02-18 View Report
Accounts. Accounts type full. 2016-01-09 View Report
Annual return. With made up date no member list. 2015-02-18 View Report
Miscellaneous. Description: Section 519. 2014-11-19 View Report
Accounts. Accounts type full. 2014-11-18 View Report
Annual return. With made up date no member list. 2014-02-18 View Report
Accounts. Accounts type full. 2013-11-18 View Report
Mortgage. Charge number: 061124220001. 2013-07-17 View Report
Annual return. With made up date no member list. 2013-02-18 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Annual return. With made up date no member list. 2012-02-20 View Report
Accounts. Accounts type full. 2011-11-08 View Report
Annual return. With made up date no member list. 2011-02-16 View Report
Accounts. Accounts type full. 2010-11-17 View Report
Annual return. With made up date no member list. 2010-02-26 View Report
Officers. Change date: 2010-02-26. Officer name: Pauline Bernice Dicken. 2010-02-26 View Report
Officers. Officer name: Jonathan Richard Dicken. Change date: 2010-02-26. 2010-02-26 View Report
Officers. Officer name: Alison Dicken. Change date: 2010-02-26. 2010-02-26 View Report
Officers. Officer name: Raymond Oliver. Change date: 2010-02-26. 2010-02-26 View Report
Accounts. Accounts type full. 2009-10-06 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type full. 2008-11-24 View Report
Annual return. Legacy. 2008-03-11 View Report
Officers. Description: Director's change of particulars / jonathan dicken / 01/03/2008. 2008-03-11 View Report
Officers. Description: Director's change of particulars / alison dicken / 01/03/2008. 2008-03-11 View Report
Accounts. Legacy. 2007-08-07 View Report