Company NameThe Church Commissioners For England (Chase Gis) Nominees Limited
Company StatusDissolved
Company Number03162916
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameCloverspring Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Julian Berrelly
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 18 July 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameStuart James McNeil
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(18 years, 4 months after company formation)
Appointment Duration9 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMarie Lesley Clayton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed12 December 2002(6 years, 9 months after company formation)
Appointment Duration20 years, 7 months (closed 18 July 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NamePeter Cameron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2005)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Secretary NameMr Brian Arthur Harte
NationalityBritish
StatusResigned
Appointed30 April 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameNeville James Gullickson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1996(3 months after company formation)
Appointment Duration10 months (resigned 26 March 1997)
RoleBanker
Correspondence Address67 Park Avenue
London
N22 4EY
Director NameJohn Robert Tubby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1998)
RoleBank Officer
Correspondence Address52 Station Road
Wallingford
Oxfordshire
OX10 0JY
Secretary NameRobert Courtney Carroll
NationalityBritish
StatusResigned
Appointed04 July 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address18 Daly Cross Road
Mt Kisco
New York Ny 10549
United States
Secretary NameAnthony James Horan
NationalityAmerican
StatusResigned
Appointed04 July 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address400 East 52nd Street
New York
Ny 10022
United States
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameIan Robert Lyall
NationalityBritish
StatusResigned
Appointed23 March 2001(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 04 May 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJaswinder Singh Chagar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAndrew Davis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRobert Andrew Horning
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2007)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Peter Duckenfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2006)
RoleBank Supervisor
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameSarah Jane Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2008)
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew Maxwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJonathan Burrows
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAlison Paula Livesey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NamePeter Krishnan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2011)
RoleInvestment Banking Operation's Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameHelen Catherine Collins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJamie Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(14 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Paul Creely
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(15 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 December 2018)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAnthea Kate Welch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2018)
RoleBank Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr William Rupert Sibthorp
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.c-of-e.org.uk

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
16 June 2020Director's details changed for Paul Julian Berrelly on 11 June 2020 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
20 December 2018Appointment of Mr William Rupert Sibthorp as a director on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of James Paul Creely as a director on 19 December 2018 (1 page)
3 October 2018Termination of appointment of Anthea Kate Welch as a director on 1 October 2018 (1 page)
25 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 February 2017Director's details changed for James Creely on 3 February 2017 (2 pages)
6 February 2017Director's details changed for James Creely on 3 February 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 August 2016Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages)
9 August 2016Director's details changed for Anthea Kate Jones on 2 July 2016 (2 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
30 July 2014Termination of appointment of Helen Catherine Collins as a director on 27 June 2014 (1 page)
10 July 2014Appointment of Stuart James Mcneil as a director (2 pages)
10 July 2014Appointment of Stuart James Mcneil as a director (2 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
30 May 2013Termination of appointment of Ian Lyall as a director (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
18 January 2013Appointment of Anthea Kate Jones as a director (2 pages)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
9 August 2012Termination of appointment of Jaswinder Chagar as a director (1 page)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
14 May 2012Termination of appointment of Ian Lyall as a secretary (1 page)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
16 February 2012Director's details changed for James Creely on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Helen Catherine Collins on 16 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Jaswinder Singh Chagar on 14 February 2012 (2 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
9 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Paul Julian Berrelly on 9 February 2012 (2 pages)
9 February 2012Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012 (1 page)
6 January 2012Appointment of James Creely as a director (2 pages)
6 January 2012Appointment of James Creely as a director (2 pages)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
5 January 2012Termination of appointment of Peter Krishnan as a director (1 page)
16 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
16 September 2011Appointment of Paul Julian Berrelly as a director (2 pages)
15 September 2011Termination of appointment of Jamie Jones as a director (1 page)
15 September 2011Termination of appointment of Jamie Jones as a director (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
26 October 2010Appointment of Jamie Jones as a director (2 pages)
26 October 2010Appointment of Jamie Jones as a director (2 pages)
26 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
26 October 2010Appointment of Helen Catherine Collins as a director (2 pages)
25 October 2010Termination of appointment of Alison Livesey as a director (1 page)
25 October 2010Termination of appointment of Alison Livesey as a director (1 page)
25 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
25 October 2010Termination of appointment of Jonathan Burrows as a director (1 page)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 February 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 February 2010 (1 page)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 February 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 February 2010 (1 page)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
18 February 2010Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 February 2010 (1 page)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
26 November 2009Termination of appointment of Andrew Maxwell as a director (1 page)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
3 November 2009Appointment of Peter Krishnan as a director (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
25 February 2009Return made up to 01/02/09; full list of members (5 pages)
21 January 2009Appointment terminated director andrew davis (1 page)
21 January 2009Appointment terminated director andrew davis (1 page)
25 November 2008Appointment terminated director sarah johnson (1 page)
25 November 2008Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
25 November 2008Secretary's change of particulars / J.P. morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
25 November 2008Appointment terminated director sarah johnson (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 May 2008Appointment terminated director william bethell (1 page)
22 May 2008Appointment terminated director william bethell (1 page)
12 May 2008Director appointed alison paula livesey (2 pages)
12 May 2008Director appointed alison paula livesey (2 pages)
13 February 2008Return made up to 01/02/08; full list of members (9 pages)
13 February 2008Return made up to 01/02/08; full list of members (9 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 February 2007Return made up to 01/02/07; full list of members (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
22 September 2005New director appointed (3 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
9 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 01/02/04; full list of members (6 pages)
16 February 2004Return made up to 01/02/04; full list of members (6 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
27 February 2002Return made up to 22/02/02; full list of members (7 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 February 2001Return made up to 22/02/01; full list of members (7 pages)
26 February 2001Return made up to 22/02/01; full list of members (7 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 March 1999Return made up to 22/02/99; full list of members (5 pages)
18 March 1999Return made up to 22/02/99; full list of members (5 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
25 February 1998Return made up to 22/02/98; full list of members (6 pages)
25 February 1998Return made up to 22/02/98; full list of members (6 pages)
14 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
28 February 1997Return made up to 22/02/97; full list of members (6 pages)
28 February 1997Return made up to 22/02/97; full list of members (6 pages)
5 June 1996Memorandum and Articles of Association (9 pages)
5 June 1996Memorandum and Articles of Association (9 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
23 May 1996Company name changed cloverspring LIMITED\certificate issued on 23/05/96 (2 pages)
23 May 1996Company name changed cloverspring LIMITED\certificate issued on 23/05/96 (2 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996Accounting reference date notified as 31/12 (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: 200 aldersgate street london. EC1A 4JJ. (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: 200 aldersgate street london. EC1A 4JJ. (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 May 1996Memorandum and Articles of Association (8 pages)
3 May 1996Memorandum and Articles of Association (8 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 May 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Incorporation (22 pages)
22 February 1996Incorporation (22 pages)