Company NameCovenant Peoples Fellowship Limited(The)
Company StatusActive - Proposal to Strike off
Company Number00846034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1965(59 years ago)
Previous NameSociety For Proclaiming Britain Is Israel Limited(The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRev Robert Williams
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(49 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G04 1 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameRev Robert Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(49 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleReverend
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameMrs Ann Knight
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(49 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite G04 1 Quality Court
Chancery Lane
London
WC2A 1HR
Secretary NameRev Robert Phillips
StatusCurrent
Appointed16 March 2016(50 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressSuite G04 1 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMrs Lynn Phillips
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(52 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
Director NameMr David Colin Olive
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2014)
RoleCompany Sales Representative
Country of ResidenceEngland
Correspondence AddressSoutherndale
Northwick Road Pilning
Bristol
Avon
BS12 3HA
Director NameMrs Brenda Jane Clements
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration24 years (resigned 21 March 2017)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address5 Bifield Road
Bristol
BS14 8TH
Director NameRev Kenneth Graham Whittaker
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Shaftesbury Avenue
Goring By Sea
Worthing
West Sussex
BN12 4EQ
Director NameMiss Dorothy Lola Acland Catchpole
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 1997)
RoleRetired
Correspondence Address60 Seymour Court
Colney Hatch Lane
London
N10 7ED
Director NameEna Whittaker
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 July 2006)
RoleHousewife
Correspondence Address36 Shaftesbury Avenue
Goring By Sea
Worthing
West Sussex
BN12 4EQ
Director NameMr William Peter Ward
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 November 2005)
RoleRetired
Correspondence Address125 Fulton Avenue
Horfield
Bristol
Avon
BS7 0AT
Director NameMrs Doris Emily Ward
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 1999)
RoleHousewife
Correspondence Address125 Fulton Avenue
Horfield
Bristol
Avon
BS7 0AT
Director NameMiss Mary Edith Spence
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 April 2001)
RoleRetired
Correspondence Address19 Bletchingley Close
Nutfield Road
Thornton Heath
Surrey
CR7 7HT
Director NameFrederick Herbert Stanley Robinson
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2007)
RoleRetired
Correspondence Address25 Arden Valley House
Bearley Cross, Wootton Wawen
Solihull
West Midlands
B95 6DR
Secretary NameRev Kenneth Graham Whittaker
NationalityBritish
StatusResigned
Appointed10 March 1993(27 years, 11 months after company formation)
Appointment Duration23 years (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Shaftesbury Avenue
Goring-By-Sea
Worthing
West Sussex
BN12 4EQ
Director NameJean Whitmarsh
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(28 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2009)
RoleHousewife
Correspondence AddressCelia Johnson Court
Grsgson Close
Borham Wood
Hertfordshire
WN6 5RG
Director NameMargaret Kay Kilner
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(28 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 29 July 2008)
RoleRetired
Correspondence Address46 John Kirk House 1-5 Mantua Street
Battersea
London
SW11 2NE
Director NameJune Lillian Robinson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(41 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 September 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address35 Normandy House
18 The Drive
Hove
East Sussex
BN3 3JB
Director NameDeborah Miriam Whittaker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(41 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 April 2018)
RoleNhs
Country of ResidenceScotland
Correspondence Address15 Marrfield Terrace
Uphall Station
West Lothian
EH54 5BX
Scotland

Contact

Websitewww.covenant-peoples.com

Location

Registered AddressSuite G04 1 Quality Court, Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
5 November 2022Director's details changed for Reverend Robert Williams on 5 November 2022 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2018Termination of appointment of Deborah Miriam Whittaker as a director on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Kenneth Graham Whittaker as a director on 12 April 2018 (1 page)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2017Termination of appointment of June Lillian Robinson as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mrs Lynn Phillips as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of June Lillian Robinson as a director on 7 September 2017 (1 page)
7 September 2017Appointment of Mrs Lynn Phillips as a director on 7 September 2017 (2 pages)
21 March 2017Registered 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 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Termination of appointment of Brenda Jane Clements as a director on 21 March 2017 (1 page)
21 March 2017Registered 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 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Termination of appointment of Brenda Jane Clements as a director on 21 March 2017 (1 page)
21 March 2017Registered 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 2017Registered 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 2016Amended accounts for a dormant company made up to 31 December 2015 (2 pages)
21 November 2016Amended accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Reverend Robert Williams
(5 pages)
26 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Reverend Robert Williams
(5 pages)
25 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 30/05/2015 for Reverend Robert Phillips
(5 pages)
25 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 30/05/2015 for Reverend Robert Phillips
(5 pages)
7 April 2016Annual return made up to 10 March 2016 no member list (9 pages)
7 April 2016Annual return made up to 10 March 2016 no member list (9 pages)
6 April 2016Director's details changed for Deborah Miriam Whittaker on 10 March 2016 (2 pages)
6 April 2016Director's details changed for Deborah Miriam Whittaker on 10 March 2016 (2 pages)
6 April 2016Termination of appointment of Kenneth Graham Whittaker as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Kenneth Graham Whittaker as a director on 6 April 2016 (1 page)
5 April 2016Appointment of Reverend Kenneth Graham Whittaker as a director on 16 March 2016 (2 pages)
5 April 2016Appointment of Reverend Robert Phillips as a secretary on 16 March 2016 (2 pages)
5 April 2016Appointment of Reverend Robert Phillips as a secretary on 16 March 2016 (2 pages)
5 April 2016Appointment of Reverend Kenneth Graham Whittaker as a director on 16 March 2016 (2 pages)
4 April 2016Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page)
4 April 2016Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page)
4 April 2016Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page)
4 April 2016Director's details changed for Revd Robert Phillips on 16 March 2016 (2 pages)
4 April 2016Director's details changed for Revd Robert Phillips on 16 March 2016 (3 pages)
4 April 2016Director's details changed for Revd Robert Phillips on 16 March 2016 (3 pages)
4 April 2016Director's details changed for Revd Robert Phillips on 16 March 2016 (2 pages)
4 April 2016Termination of appointment of Kenneth Graham Whittaker as a secretary on 16 March 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 May 2015Termination of appointment of David Colin Olive as a director on 31 October 2014 (1 page)
30 May 2015Appointment of Revd Robert Williams as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2016.
(2 pages)
30 May 2015Appointment of Mrs Ann Knight as a director on 1 July 2014 (2 pages)
30 May 2015Appointment of Revd Robert Williams as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2016.
(3 pages)
30 May 2015Annual return made up to 10 March 2015 no member list (9 pages)
30 May 2015Appointment of Revd Robert Phillips as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 registered on 25/04/2016
(4 pages)
30 May 2015Appointment of Mrs Ann Knight as a director on 1 July 2014 (2 pages)
30 May 2015Appointment of Revd Robert Williams as a director on 1 July 2014 (2 pages)
30 May 2015Appointment of Mrs Ann Knight as a director on 1 July 2014 (2 pages)
30 May 2015Appointment of Revd Robert Phillips as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 registered on 25/04/2016
(4 pages)
30 May 2015Appointment of Revd Robert Williams as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/04/2016.
(3 pages)
30 May 2015Termination of appointment of David Colin Olive as a director on 31 October 2014 (1 page)
30 May 2015Appointment of Revd Robert Phillips as a director on 1 July 2014 (2 pages)
30 May 2015Annual return made up to 10 March 2015 no member list (9 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2014Director's details changed for June Lillian Robinson on 28 March 2014 (2 pages)
29 March 2014Secretary's details changed for Kenneth Graham Whittaker on 28 March 2014 (1 page)
29 March 2014Director's details changed for Mr David Colin Olive on 28 March 2014 (2 pages)
29 March 2014Director's details changed for June Lillian Robinson on 28 March 2014 (2 pages)
29 March 2014Director's details changed for Deborah Miriam Whittaker on 28 March 2014 (2 pages)
29 March 2014Director's details changed for Mr David Colin Olive on 28 March 2014 (2 pages)
29 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
29 March 2014Director's details changed for Mrs Brenda Jane Clements on 28 March 2014 (2 pages)
29 March 2014Director's details changed for Kenneth Graham Whittaker on 28 March 2014 (2 pages)
29 March 2014Secretary's details changed for Kenneth Graham Whittaker on 28 March 2014 (1 page)
29 March 2014Director's details changed for Kenneth Graham Whittaker on 28 March 2014 (2 pages)
29 March 2014Director's details changed for Deborah Miriam Whittaker on 28 March 2014 (2 pages)
29 March 2014Annual return made up to 10 March 2014 no member list (7 pages)
29 March 2014Director's details changed for Mrs Brenda Jane Clements on 28 March 2014 (2 pages)
13 September 2013Resolutions
  • RES13 ‐ Company business 03/09/2013
(1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Resolutions
  • RES13 ‐ Company business 03/09/2013
(1 page)
8 May 2013Annual return made up to 10 March 2013 (17 pages)
8 May 2013Annual return made up to 10 March 2013 (17 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 10 March 2012 (18 pages)
4 April 2012Annual return made up to 10 March 2012 (18 pages)
24 November 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 November 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2011Annual return made up to 10 March 2011 (18 pages)
12 May 2011Annual return made up to 10 March 2011 (18 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 March 2010Annual return made up to 10 March 2010 (12 pages)
29 March 2010Annual return made up to 10 March 2010 (12 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 April 2009Appointment terminated director margaret kilner (1 page)
3 April 2009Annual return made up to 10/03/09 (6 pages)
3 April 2009Annual return made up to 10/03/09 (6 pages)
3 April 2009Appointment terminated director margaret kilner (1 page)
3 April 2009Appointment terminated director jean whitmarsh (1 page)
3 April 2009Appointment terminated director jean whitmarsh (1 page)
24 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2008Annual return made up to 10/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2008Annual return made up to 10/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 March 2007Annual return made up to 10/03/07
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2007Annual return made up to 10/03/07
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
21 March 2006Annual return made up to 10/03/06 (6 pages)
21 March 2006Annual return made up to 10/03/06 (6 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 March 2005Annual return made up to 10/03/05 (7 pages)
18 March 2005Annual return made up to 10/03/05 (7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 April 2004Annual return made up to 10/03/04 (7 pages)
6 April 2004Annual return made up to 10/03/04 (7 pages)
6 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 April 2003Annual return made up to 10/03/03 (7 pages)
8 April 2003Annual return made up to 10/03/03 (7 pages)
29 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 March 2002Annual return made up to 10/03/02 (5 pages)
29 March 2002Annual return made up to 10/03/02 (5 pages)
29 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Annual return made up to 10/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 March 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
15 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 March 1999Annual return made up to 10/03/99 (6 pages)
15 March 1999Annual return made up to 10/03/99 (6 pages)
15 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 March 1998Annual return made up to 10/03/98 (6 pages)
16 March 1998Annual return made up to 10/03/98 (6 pages)
20 February 1998Director resigned (1 page)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Director resigned (1 page)
3 April 1997Annual return made up to 10/03/97 (8 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 April 1997Annual return made up to 10/03/97 (8 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Annual return made up to 10/03/96
  • 363(287) ‐ Registered office changed on 02/04/96
(8 pages)
2 April 1996Annual return made up to 10/03/96
  • 363(287) ‐ Registered office changed on 02/04/96
(8 pages)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 March 1995Annual return made up to 10/03/95 (8 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
15 March 1995Annual return made up to 10/03/95 (8 pages)
20 March 1984Company name changed\certificate issued on 20/03/84 (3 pages)
15 April 1965Certificate of incorporation (1 page)