Chancery Lane
London
WC2A 1HR
Director Name | Rev Robert Phillips |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Reverend |
Country of Residence | United Kingdom |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Director Name | Mrs Ann Knight |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite G04 1 Quality Court Chancery Lane London WC2A 1HR |
Secretary Name | Rev Robert Phillips |
---|---|
Status | Current |
Appointed | 16 March 2016(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Suite G04 1 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Mrs Lynn Phillips |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
Director Name | Mr David Colin Olive |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 October 2014) |
Role | Company Sales Representative |
Country of Residence | England |
Correspondence Address | Southerndale Northwick Road Pilning Bristol Avon BS12 3HA |
Director Name | Mrs Brenda Jane Clements |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 21 March 2017) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 5 Bifield Road Bristol BS14 8TH |
Director Name | Rev Kenneth Graham Whittaker |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Shaftesbury Avenue Goring By Sea Worthing West Sussex BN12 4EQ |
Director Name | Miss Dorothy Lola Acland Catchpole |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 1997) |
Role | Retired |
Correspondence Address | 60 Seymour Court Colney Hatch Lane London N10 7ED |
Director Name | Ena Whittaker |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 July 2006) |
Role | Housewife |
Correspondence Address | 36 Shaftesbury Avenue Goring By Sea Worthing West Sussex BN12 4EQ |
Director Name | Mr William Peter Ward |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 November 2005) |
Role | Retired |
Correspondence Address | 125 Fulton Avenue Horfield Bristol Avon BS7 0AT |
Director Name | Mrs Doris Emily Ward |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 September 1999) |
Role | Housewife |
Correspondence Address | 125 Fulton Avenue Horfield Bristol Avon BS7 0AT |
Director Name | Miss Mary Edith Spence |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2001) |
Role | Retired |
Correspondence Address | 19 Bletchingley Close Nutfield Road Thornton Heath Surrey CR7 7HT |
Director Name | Frederick Herbert Stanley Robinson |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 March 2007) |
Role | Retired |
Correspondence Address | 25 Arden Valley House Bearley Cross, Wootton Wawen Solihull West Midlands B95 6DR |
Secretary Name | Rev Kenneth Graham Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(27 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Shaftesbury Avenue Goring-By-Sea Worthing West Sussex BN12 4EQ |
Director Name | Jean Whitmarsh |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 January 2009) |
Role | Housewife |
Correspondence Address | Celia Johnson Court Grsgson Close Borham Wood Hertfordshire WN6 5RG |
Director Name | Margaret Kay Kilner |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 July 2008) |
Role | Retired |
Correspondence Address | 46 John Kirk House 1-5 Mantua Street Battersea London SW11 2NE |
Director Name | June Lillian Robinson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 September 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 35 Normandy House 18 The Drive Hove East Sussex BN3 3JB |
Director Name | Deborah Miriam Whittaker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 April 2018) |
Role | Nhs |
Country of Residence | Scotland |
Correspondence Address | 15 Marrfield Terrace Uphall Station West Lothian EH54 5BX Scotland |
Website | www.covenant-peoples.com |
---|
Registered Address | Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
5 November 2022 | Director's details changed for Reverend Robert Williams on 5 November 2022 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
29 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 April 2018 | Termination of appointment of Deborah Miriam Whittaker as a director on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Kenneth Graham Whittaker as a director on 12 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Termination of appointment of June Lillian Robinson as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Lynn Phillips as a director on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of June Lillian Robinson as a director on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Lynn Phillips as a director on 7 September 2017 (2 pages) |
21 March 2017 | Registered office address changed from The Old Post House the Old Post House Byton Presteigne Powys LD8 2HS United Kingdom to The Old Post House Byton Presteigne Powys LD8 2HS on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Termination of appointment of Brenda Jane Clements as a director on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 36 Shaftesbury Avenue Worthing West Sussex BN12 4EQ to The Old Post House the Old Post House Byton Presteigne Powys LD8 2HS on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Termination of appointment of Brenda Jane Clements as a director on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from The Old Post House the Old Post House Byton Presteigne Powys LD8 2HS United Kingdom to The Old Post House Byton Presteigne Powys LD8 2HS on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 36 Shaftesbury Avenue Worthing West Sussex BN12 4EQ to The Old Post House the Old Post House Byton Presteigne Powys LD8 2HS on 21 March 2017 (1 page) |
21 November 2016 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 November 2016 | Amended accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 April 2016 | Second filing of AP01 previously delivered to Companies House
|
26 April 2016 | Second filing of AP01 previously delivered to Companies House
|
25 April 2016 | Second filing of AP01 previously delivered to Companies House
|
25 April 2016 | Second filing of AP01 previously delivered to Companies House
|
7 April 2016 | Annual return made up to 10 March 2016 no member list (9 pages) |
7 April 2016 | Annual return made up to 10 March 2016 no member list (9 pages) |
6 April 2016 | Director's details changed for Deborah Miriam Whittaker on 10 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Deborah Miriam Whittaker on 10 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Kenneth Graham Whittaker as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Kenneth Graham Whittaker as a director on 6 April 2016 (1 page) |
5 April 2016 | Appointment of Reverend Kenneth Graham Whittaker as a director on 16 March 2016 (2 pages) |
5 April 2016 | Appointment of Reverend Robert Phillips as a secretary on 16 March 2016 (2 pages) |
5 April 2016 | Appointment of Reverend Robert Phillips as a secretary on 16 March 2016 (2 pages) |
5 April 2016 | Appointment of Reverend Kenneth Graham Whittaker as a director on 16 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page) |
4 April 2016 | Director's details changed for Revd Robert Phillips on 16 March 2016 (2 pages) |
4 April 2016 | Director's details changed for Revd Robert Phillips on 16 March 2016 (3 pages) |
4 April 2016 | Director's details changed for Revd Robert Phillips on 16 March 2016 (3 pages) |
4 April 2016 | Director's details changed for Revd Robert Phillips on 16 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 May 2015 | Termination of appointment of David Colin Olive as a director on 31 October 2014 (1 page) |
30 May 2015 | Appointment of Revd Robert Williams as a director on 1 July 2014
|
30 May 2015 | Appointment of Mrs Ann Knight as a director on 1 July 2014 (2 pages) |
30 May 2015 | Appointment of Revd Robert Williams as a director on 1 July 2014
|
30 May 2015 | Annual return made up to 10 March 2015 no member list (9 pages) |
30 May 2015 | Appointment of Revd Robert Phillips as a director on 1 July 2014
|
30 May 2015 | Appointment of Mrs Ann Knight as a director on 1 July 2014 (2 pages) |
30 May 2015 | Appointment of Revd Robert Williams as a director on 1 July 2014 (2 pages) |
30 May 2015 | Appointment of Mrs Ann Knight as a director on 1 July 2014 (2 pages) |
30 May 2015 | Appointment of Revd Robert Phillips as a director on 1 July 2014
|
30 May 2015 | Appointment of Revd Robert Williams as a director on 1 July 2014
|
30 May 2015 | Termination of appointment of David Colin Olive as a director on 31 October 2014 (1 page) |
30 May 2015 | Appointment of Revd Robert Phillips as a director on 1 July 2014 (2 pages) |
30 May 2015 | Annual return made up to 10 March 2015 no member list (9 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
29 March 2014 | Director's details changed for June Lillian Robinson on 28 March 2014 (2 pages) |
29 March 2014 | Secretary's details changed for Kenneth Graham Whittaker on 28 March 2014 (1 page) |
29 March 2014 | Director's details changed for Mr David Colin Olive on 28 March 2014 (2 pages) |
29 March 2014 | Director's details changed for June Lillian Robinson on 28 March 2014 (2 pages) |
29 March 2014 | Director's details changed for Deborah Miriam Whittaker on 28 March 2014 (2 pages) |
29 March 2014 | Director's details changed for Mr David Colin Olive on 28 March 2014 (2 pages) |
29 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
29 March 2014 | Director's details changed for Mrs Brenda Jane Clements on 28 March 2014 (2 pages) |
29 March 2014 | Director's details changed for Kenneth Graham Whittaker on 28 March 2014 (2 pages) |
29 March 2014 | Secretary's details changed for Kenneth Graham Whittaker on 28 March 2014 (1 page) |
29 March 2014 | Director's details changed for Kenneth Graham Whittaker on 28 March 2014 (2 pages) |
29 March 2014 | Director's details changed for Deborah Miriam Whittaker on 28 March 2014 (2 pages) |
29 March 2014 | Annual return made up to 10 March 2014 no member list (7 pages) |
29 March 2014 | Director's details changed for Mrs Brenda Jane Clements on 28 March 2014 (2 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 September 2013 | Resolutions
|
8 May 2013 | Annual return made up to 10 March 2013 (17 pages) |
8 May 2013 | Annual return made up to 10 March 2013 (17 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 10 March 2012 (18 pages) |
4 April 2012 | Annual return made up to 10 March 2012 (18 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 November 2011 | Resolutions
|
12 May 2011 | Annual return made up to 10 March 2011 (18 pages) |
12 May 2011 | Annual return made up to 10 March 2011 (18 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 March 2010 | Annual return made up to 10 March 2010 (12 pages) |
29 March 2010 | Annual return made up to 10 March 2010 (12 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 April 2009 | Appointment terminated director margaret kilner (1 page) |
3 April 2009 | Annual return made up to 10/03/09 (6 pages) |
3 April 2009 | Annual return made up to 10/03/09 (6 pages) |
3 April 2009 | Appointment terminated director margaret kilner (1 page) |
3 April 2009 | Appointment terminated director jean whitmarsh (1 page) |
3 April 2009 | Appointment terminated director jean whitmarsh (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 April 2008 | Resolutions
|
17 April 2008 | Annual return made up to 10/03/08
|
17 April 2008 | Annual return made up to 10/03/08
|
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 March 2007 | Annual return made up to 10/03/07
|
25 March 2007 | Annual return made up to 10/03/07
|
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
21 March 2006 | Annual return made up to 10/03/06 (6 pages) |
21 March 2006 | Annual return made up to 10/03/06 (6 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 March 2005 | Annual return made up to 10/03/05 (7 pages) |
18 March 2005 | Annual return made up to 10/03/05 (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 April 2004 | Annual return made up to 10/03/04 (7 pages) |
6 April 2004 | Annual return made up to 10/03/04 (7 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 April 2003 | Annual return made up to 10/03/03 (7 pages) |
8 April 2003 | Annual return made up to 10/03/03 (7 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 March 2002 | Annual return made up to 10/03/02 (5 pages) |
29 March 2002 | Annual return made up to 10/03/02 (5 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 March 2001 | Annual return made up to 10/03/01
|
30 March 2001 | Annual return made up to 10/03/01
|
22 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 March 2000 | Annual return made up to 10/03/00
|
22 March 2000 | Annual return made up to 10/03/00
|
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
15 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 March 1999 | Annual return made up to 10/03/99 (6 pages) |
15 March 1999 | Annual return made up to 10/03/99 (6 pages) |
15 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
16 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 March 1998 | Annual return made up to 10/03/98 (6 pages) |
16 March 1998 | Annual return made up to 10/03/98 (6 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | Director resigned (1 page) |
3 April 1997 | Annual return made up to 10/03/97 (8 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 April 1997 | Annual return made up to 10/03/97 (8 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Annual return made up to 10/03/96
|
2 April 1996 | Annual return made up to 10/03/96
|
2 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 March 1995 | Annual return made up to 10/03/95 (8 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
15 March 1995 | Annual return made up to 10/03/95 (8 pages) |
20 March 1984 | Company name changed\certificate issued on 20/03/84 (3 pages) |
15 April 1965 | Certificate of incorporation (1 page) |