UNIVERSITIES & COLLEGES CHRISTIAN FELLOWSHIP

Company Documents

DateDescription
05/06/255 June 2025 Appointment of Mr Bami Fayoyin as a director on 2025-04-11

View Document

05/06/255 June 2025 Termination of appointment of Begho Akoko Obale as a director on 2025-06-04

View Document

14/04/2514 April 2025 Appointment of Dr Felicia Wong as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mrs Lesley Allison Cheesman as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Miss Melanie Lacy as a director on 2025-04-01

View Document

05/12/245 December 2024 Full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Jai Ruben Padam as a director on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Miss Begho Akoko Obale as a director on 2024-05-22

View Document

03/04/243 April 2024 Termination of appointment of Alison Bush as a secretary on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Elizabeth Joy Hume as a secretary on 2024-04-03

View Document

28/03/2428 March 2024 Termination of appointment of Jenny Brown as a director on 2024-03-15

View Document

29/01/2429 January 2024 Termination of appointment of Raymond Anthony Brown as a director on 2024-01-26

View Document

15/01/2415 January 2024 Appointment of Mr Benedict Harding as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Mark James Childs as a director on 2023-12-28

View Document

27/12/2327 December 2023 Full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Appointment of Mr Gareth Eoin Burns as a director on 2023-11-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Second filing for the appointment of Mr Raymond Anthony Brown as a director

View Document

17/10/2317 October 2023 Resolutions

View Document

13/10/2313 October 2023 Second filing for the appointment of Mr Stephen John Rigby as a director

View Document

09/10/239 October 2023 Termination of appointment of Christopher John Rowan Willmott as a director on 2023-10-09

View Document

03/10/233 October 2023 Termination of appointment of Abigail Joy Marthinet-Glover as a director on 2023-10-02

View Document

03/10/233 October 2023 Termination of appointment of John Stevens as a director on 2023-10-02

View Document

28/09/2328 September 2023 Termination of appointment of Stephen John Rigby as a director on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Glynn Leslie Harrison as a director on 2023-09-25

View Document

11/09/2311 September 2023 Termination of appointment of Jenny Charteris as a director on 2023-09-07

View Document

21/06/2321 June 2023 Appointment of Mr Jai Ruben Padam as a director on 2023-06-21

View Document

31/01/2331 January 2023 Appointment of Mr Simon Christopher Day as a director on 2023-01-26

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Appointment of Mr James Kenneth Mackenzie as a director on 2022-11-24

View Document

30/11/2230 November 2022 Full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Appointment of Mrs Abigail Joy Marthinet-Glover as a director on 2022-07-07

View Document

30/09/2230 September 2022 Director's details changed for Rev Raymond Anthony Brown on 2022-07-08

View Document

25/03/2225 March 2022 Termination of appointment of David George Plumer Lilley as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Ms Alison Bush as a secretary on 2022-03-25

View Document

14/12/2114 December 2021 Full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Termination of appointment of Mary Macmillan Currie as a director on 2021-11-25

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH JOY WILLIS / 02/01/2020

View Document

14/12/1914 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED PROFESSOR GLYNN LESLIE HARRISON

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLMOTT

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RIGBY / 23/08/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR OLIVER PARKER

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR CALLUM ELWOOD

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MS JENNY BROWN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS JENNY CHARTERIS

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MS ELIZABETH JOY WILLIS

View Document

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN SYDSERFF

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EDWARDS

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE MCKENZIE

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAFYDD JOB

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MR CALLUM ELWOOD

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACOB LUCAS

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR EVA MCGRATH

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR JACOB LUCAS

View Document

20/04/1720 April 2017 Appointment of Mr Stephen John Rigby as a director on 2016-11-24

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR STEPHEN JOHN RIGBY

View Document

19/04/1719 April 2017 Appointment of Rev Raymond Anthony Brown as a director on 2016-11-24

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED REV RAYMOND ANTHONY BROWN

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED REV JOHN STEVENS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BORGONON

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MISS EVA MCGRATH

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE DOOLEY

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR DAVID GEORGE PLUMER LILLEY

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/01/167 January 2016 DIRECTOR APPOINTED REV DR ROBIN SYDSERFF

View Document

06/01/166 January 2016 DIRECTOR APPOINTED REV DAFYDD MANSEL JOB

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LENTON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LOOSE

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BONNINGTON

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/10/1519 October 2015 19/10/15 NO MEMBER LIST

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED REV JOHN LEITH SAMUEL

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MISS CLARE DOOLEY

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY WILLIAMS

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MISS MARY MACMILLAN CURRIE

View Document

13/11/1413 November 2014 19/10/14 NO MEMBER LIST

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR HARRY WILLIAMS

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN YOUNG

View Document

06/01/146 January 2014 DIRECTOR APPOINTED DR JOANNE MCKENZIE

View Document

06/01/146 January 2014 DIRECTOR APPOINTED DR CHRISTOPHER JOHN ROWAN WILLMOTT

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BAKER

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARY CURRIE

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERIC BORGONON / 19/10/2013

View Document

30/10/1330 October 2013 19/10/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM LOOSE / 19/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER GLYN BAKER / 01/08/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / REV GARETH CHARLES LEWIS / 19/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY MACMILLAN CURRIE / 19/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ADRIAN BONNINGTON / 19/10/2013

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR NATHAN YOUNG

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDERSON

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLIAMS

View Document

21/11/1221 November 2012 19/10/12 NO MEMBER LIST

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR JERRAM BIRD

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR CRAIG ANDERSON

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM BLUE BOAR HOUSE 5 BLUE BOAR STREET OXFORD OX1 4EE UNITED KINGDOM

View Document

03/11/113 November 2011 19/10/11 NO MEMBER LIST

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 317 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JH

View Document

03/11/113 November 2011 Registered office address changed from , Blue Boar House 5 Blue Boar Street, Oxford, OX1 4EE, United Kingdom on 2011-11-03

View Document

03/11/113 November 2011 Registered office address changed from , 317 Banbury Road, Oxford, Oxfordshire, OX2 7JH on 2011-11-03

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LENTON

View Document

09/02/119 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN MANSFIELD

View Document

08/02/118 February 2011 SECRETARY APPOINTED MR TIMOTHY EDWARDS

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR RICHARD ERIC BORGONON

View Document

30/11/1030 November 2010 APPOINT PERSON AS DIRECTOR

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED REVD GARETH CHARLES LEWIS

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MAY

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR GARETH CHARLES LEWIS

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR JERRAM LEONARD ELLIS BIRD

View Document

20/10/1020 October 2010 19/10/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT LENTON / 19/10/2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 38 DE MONTFORT ST. LEICESTER LE1 7GP

View Document

21/09/1021 September 2010 Registered office address changed from , 38 De Montfort St., Leicester, LE1 7GP on 2010-09-21

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLOICE-SMITH

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR JOHN ROBERT LENTON

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR JOHN ROBERT LENTON

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN MARLOW

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BLOKE-SMITH / 19/10/2009

View Document

20/10/0920 October 2009 19/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM LOONE / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ROSE WILLIAMS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ADRIAN BONNINGTON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS BURKE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW DAVID CLARKE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE MAY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARLOW / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PETER GLYN BAKER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY MACMILLAN CURRIE / 19/10/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY TARR

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN OSEI MENSAH

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY RIVERS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED DANIEL JOHN BLOKE-SMITH

View Document

06/07/096 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/096 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/07/096 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PETER WILLIAM LOONE

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DR MARK ADRIAN BONNINGTON

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

05/06/085 June 2008 DIRECTOR APPOINTED GREGORY MICHAEL TARR

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA BROWN

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED UNIVERSITIES & COLLEGES CHRISTIA N FELLOWSHIP TRUST CERTIFICATE ISSUED ON 18/11/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 ANNUAL RETURN MADE UP TO 21/10/03

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 ANNUAL RETURN MADE UP TO 21/10/02

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ANNUAL RETURN MADE UP TO 21/10/01

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 21/10/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/11/994 November 1999 ANNUAL RETURN MADE UP TO 21/10/99

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 ANNUAL RETURN MADE UP TO 21/10/98

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/10/9727 October 1997 ANNUAL RETURN MADE UP TO 21/10/97

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/11/967 November 1996 ANNUAL RETURN MADE UP TO 28/10/96

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/11/9514 November 1995 ANNUAL RETURN MADE UP TO 28/10/95

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 ANNUAL RETURN MADE UP TO 28/10/94

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/11/9322 November 1993 ANNUAL RETURN MADE UP TO 28/10/93

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/11/925 November 1992 ANNUAL RETURN MADE UP TO 28/10/92

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/12/912 December 1991 ANNUAL RETURN MADE UP TO 01/11/91

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 ANNUAL RETURN MADE UP TO 01/11/90

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/10/8931 October 1989 ANNUAL RETURN MADE UP TO 23/10/89

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

10/11/8810 November 1988 ANNUAL RETURN MADE UP TO 24/10/88

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 091087

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/12/8715 December 1987 ANNUAL RETURN MADE UP TO 23/10/87

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/86

View Document

17/08/5117 August 1951 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/441 June 1944 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company