Background WavePink WaveYellow Wave

THE FELLOWSHIP PROPERTY TRUST (00225717)

THE FELLOWSHIP PROPERTY TRUST (00225717) is an active UK company. incorporated on 9 November 1927. with registered office in Market Harborough. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE FELLOWSHIP PROPERTY TRUST has been registered for 98 years. Current directors include BOND, Jonathan, Rev, BOULTER, Andrew Paul, STEVENS, Alan William John, Rev and 2 others.

Company Number
00225717
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 1927
Age
98 years
Address
41 The Point, Market Harborough, LE16 7QU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BOND, Jonathan, Rev, BOULTER, Andrew Paul, STEVENS, Alan William John, Rev, UNDERWOOD, Richard John, WALTER, Philip Keith, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FELLOWSHIP PROPERTY TRUST

THE FELLOWSHIP PROPERTY TRUST is an active company incorporated on 9 November 1927 with the registered office located in Market Harborough. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE FELLOWSHIP PROPERTY TRUST was registered 98 years ago.(SIC: 94910)

Status

active

Active since 98 years ago

Company No

00225717

PRIVATE-LIMITED-GUARANT-NSC Company

Age

98 Years

Incorporated 9 November 1927

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

FELLOWSHIP OF INDEPENDENT EVANGELICAL CHURCHES LIMITED(THE)
From: 9 November 1927To: 5 December 2019
Contact
Address

41 The Point Market Harborough, LE16 7QU,

Previous Addresses

39 the Point Rockingham Road Market Harborough Leicestershire LE16 7QU
From: 9 November 1927To: 13 January 2020
Timeline

83 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Jun 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Loan Cleared
Mar 15
Director Joined
Jan 16
Loan Secured
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 16
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Director Joined
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 18
Loan Secured
Oct 18
Director Left
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 22
Loan Cleared
Nov 22
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOND, Jonathan, Rev

Active
The Point, Market HarboroughLE16 7QU
Born June 1963
Director
Appointed 05 Jan 2012

BOULTER, Andrew Paul

Active
8 Rowan Avenue, NorthamptonNN3 6JF
Born April 1955
Director
Appointed 18 Oct 2005

STEVENS, Alan William John, Rev

Active
The Point, Market HarboroughLE16 7QU
Born June 1968
Director
Appointed 02 Feb 2011

UNDERWOOD, Richard John

Active
The Point, Market HarboroughLE16 7QU
Born September 1953
Director
Appointed 02 Feb 2011

WALTER, Philip Keith, Rev

Active
The Point, Market HarboroughLE16 7QU
Born May 1951
Director
Appointed 18 Apr 2017

BADAMS, Roderick Leslie

Resigned
Chatsworth Drive, Market HarboroughLE16 8BS
Secretary
Appointed 01 Oct 2005
Resigned 09 Nov 2011

MATTHEWS, William Brian

Resigned
11 Springfield Avenue, FelixstoweIP11 9JZ
Secretary
Appointed 01 Apr 2001
Resigned 01 Oct 2005

NICHOLS, George Robert

Resigned
17 Tennison Road, LondonSE25 5RY
Secretary
Appointed N/A
Resigned 31 Mar 2001

ADAM, Gemma Louise

Resigned
39 The Point, Market HarboroughLE16 7QU
Born July 1981
Director
Appointed 15 Jan 2016
Resigned 01 Mar 2018

ALCOCK, Derek William

Resigned
244 Obelisk Rise, NorthamptonNN2 8TW
Born December 1939
Director
Appointed 20 May 2002
Resigned 12 May 2011

BADAMS, Roderick Leslie

Resigned
22 Woodlands Road, RedhillRH1 6HA
Born November 1946
Director
Appointed 14 Dec 2001
Resigned 30 Sept 2005

DAVIS, Frederick William

Resigned
59 Church Drive, HarrowHA2 7NR
Born April 1923
Director
Appointed N/A
Resigned 24 May 1999

FIELDING, David

Resigned
Meadowgrass Close, DerbyDE23 2UU
Born September 1954
Director
Appointed 30 Jul 2008
Resigned 31 Oct 2014

GINNINGS, Paul David

Resigned
Pickwell, BrauntonEX33 1LA
Born July 1946
Director
Appointed 15 May 2006
Resigned 06 Jul 2011

HAWES, Patrick Robert, Reverend

Resigned
21 Yew Tree Court, New MiltonBH25 6PJ
Born July 1936
Director
Appointed 26 Nov 1996
Resigned 18 May 2009

JAMES, Gareth Warren, Rev

Resigned
67 Westfield Road, Barton Upon HumberDN18 5AA
Born March 1957
Director
Appointed 20 Jan 2003
Resigned 17 May 2013

LAVER, Malcolm Charles, Rev

Resigned
61 Shirley Avenue, RedhillRH1 5AH
Born December 1936
Director
Appointed N/A
Resigned 31 Dec 1998

LAWRENCE, Mark Andrew, Rev

Resigned
39 The Point, Market HarboroughLE16 7QU
Born August 1964
Director
Appointed 27 Apr 2011
Resigned 26 Apr 2014

LOOSLEY, Roger John

Resigned
5 Hampton Lane, WinchesterSO22 5LF
Born October 1946
Director
Appointed 30 Jun 1992
Resigned 11 Jun 1996

MATTHEWS, William Brian

Resigned
52 High Street, BiggleswadeSG18 9RU
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 2001

MOSS, Peter James

Resigned
15 Windsor Close, BeverleyHU17 0JA
Born May 1970
Director
Appointed 20 Jan 2003
Resigned 12 Apr 2007

NEWNES, Donald

Resigned
31 Meadow Lane, LiverpoolL12 5EA
Born February 1947
Director
Appointed 16 May 2005
Resigned 17 May 2019

NEWNES, Donald

Resigned
31 Meadow Lane, LiverpoolL12 5EA
Born February 1947
Director
Appointed 01 Sept 1993
Resigned 20 May 2003

NICHOLSON, Andrew Paul

Resigned
The Point, Market HarboroughLE16 7QU
Born October 1960
Director
Appointed 18 Apr 2017
Resigned 31 Dec 2020

PARMENTER, Neil Stephen

Resigned
28 Bearcroft Avenue, WorcesterWR4 0DR
Born October 1966
Director
Appointed 12 May 2008
Resigned 31 Oct 2014

PERKS, Robert John Windridge

Resigned
39 The Point, Market HarboroughLE16 7QU
Born July 1957
Director
Appointed 18 May 2010
Resigned 17 May 2016

PLANT, Michael John, Rev

Resigned
1 Foxheads Court, MiddlesbroughTS1 5PL
Born April 1951
Director
Appointed 23 Oct 2007
Resigned 22 Oct 2009

PRIME, Jonathan Robert

Resigned
The Point, Market HarboroughLE16 7QU
Born March 1962
Director
Appointed 01 Jan 2018
Resigned 13 May 2022

RIVERS, Pauline Anne

Resigned
3 Spencer Close, EpsomKT18 6HR
Born May 1953
Director
Appointed 26 Nov 1996
Resigned 28 Apr 2008

ROBINSON, Martin Lindsay

Resigned
5 Holly Court, NottinghamNG9 3DZ
Born July 1955
Director
Appointed 20 Jan 2003
Resigned 01 Jul 2004

ROSSER, John Christopher William, Rev

Resigned
Assynt House, PooleBH14 8QZ
Born March 1933
Director
Appointed N/A
Resigned 18 May 2010

SAGE, Brian William

Resigned
72 Orchard Close, FetchamKT22 9JB
Born January 1933
Director
Appointed N/A
Resigned 16 May 2005

SAMUEL, Harcourt, Reverend

Resigned
Shalom, RamsgateCT11 8ED
Born July 1904
Director
Appointed N/A
Resigned 03 May 1996

SAVAGE, Beverley Edward, Rev

Resigned
25 Washbourne Road, SwindonSN4 8BS
Born August 1940
Director
Appointed 01 Jan 1999
Resigned 31 Oct 2004

SHELLEY, Peter Jonathan

Resigned
The Point, Market HarboroughLE16 7QU
Born August 1952
Director
Appointed 19 Aug 2011
Resigned 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

362

Resolution
4 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Memorandum Articles
18 December 2019
MAMA
Resolution
5 December 2019
RESOLUTIONSResolutions
Change Of Name Exemption
5 December 2019
NE01NE01
Change Of Name Notice
5 December 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Resolution
4 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
7 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Legacy
26 February 2013
MG01MG01
Legacy
26 February 2013
MG01MG01
Legacy
26 February 2013
MG01MG01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Legacy
7 November 2011
MG01MG01
Legacy
2 November 2011
MG01MG01
Resolution
15 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Memorandum Articles
21 February 2011
MEM/ARTSMEM/ARTS
Resolution
21 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Memorandum Articles
10 August 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Memorandum Articles
2 December 2009
MEM/ARTSMEM/ARTS
Resolution
29 October 2009
RESOLUTIONSResolutions
Memorandum Articles
20 September 2009
MEM/ARTSMEM/ARTS
Resolution
20 September 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
403aParticulars of Charge Subject to s859A
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
28 January 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2008
288aAppointment of Director or Secretary
Resolution
28 July 2008
RESOLUTIONSResolutions
Resolution
28 July 2008
RESOLUTIONSResolutions
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
5 May 2008
288cChange of Particulars
Legacy
5 May 2008
288bResignation of Director or Secretary
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
287Change of Registered Office
Legacy
8 September 2005
287Change of Registered Office
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
9 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
7 September 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1993
288288
Legacy
30 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
13 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
363b363b
Legacy
28 May 1991
288288
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
1 December 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
21 June 1990
395Particulars of Mortgage or Charge
Legacy
21 May 1990
403aParticulars of Charge Subject to s859A
Legacy
21 May 1990
403aParticulars of Charge Subject to s859A
Legacy
7 April 1990
395Particulars of Mortgage or Charge
Legacy
22 January 1990
403aParticulars of Charge Subject to s859A
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Legacy
24 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
26 April 1989
288288
Legacy
28 December 1988
403aParticulars of Charge Subject to s859A
Legacy
28 December 1988
403aParticulars of Charge Subject to s859A
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
22 September 1988
395Particulars of Mortgage or Charge
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Legacy
1 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
3 June 1988
288288
Legacy
11 March 1988
REREG(U)REREG(U)
Legacy
18 February 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
13 August 1987
REREG(U)REREG(U)
Legacy
24 July 1987
363363
Legacy
21 July 1987
395Particulars of Mortgage or Charge
Legacy
5 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
288288
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
23 April 1986
288288
Memorandum Articles
27 July 1974
MEM/ARTSMEM/ARTS