Background WavePink WaveYellow Wave

AGAPE MINISTRIES LIMITED (00949989)

AGAPE MINISTRIES LIMITED (00949989) is an active UK company. incorporated on 14 March 1969. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. AGAPE MINISTRIES LIMITED has been registered for 57 years. Current directors include BOOTHROYD, Richard, Rev, BOTHAM, Stephen Andrew, GARCIA ASENSIO, Francisco Javier and 3 others.

Company Number
00949989
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1969
Age
57 years
Address
167 Newhall Street, Birmingham, B3 1SW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BOOTHROYD, Richard, Rev, BOTHAM, Stephen Andrew, GARCIA ASENSIO, Francisco Javier, KNOX, Philip James, RICHARDSON, Claudie Izai Lynn, RUSSELL, Kevin
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGAPE MINISTRIES LIMITED

AGAPE MINISTRIES LIMITED is an active company incorporated on 14 March 1969 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. AGAPE MINISTRIES LIMITED was registered 57 years ago.(SIC: 94910)

Status

active

Active since 57 years ago

Company No

00949989

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 14 March 1969

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CAMPUS CRUSADE FOR CHRIST LIMITED
From: 5 August 1985To: 21 March 1990
CAMPUS CRUSADE FOR CHRIST OF GREAT BRITAIN LIMITED
From: 14 March 1969To: 5 August 1985
Contact
Address

167 Newhall Street Birmingham, B3 1SW,

Previous Addresses

, 3 Temple Row West, Birmingham, West Midlands, B2 5NY, United Kingdom
From: 14 December 2009To: 17 April 2013
, Fairgate House, Kings Road, Tyseley, Birmingham, B11 2AA
From: 14 March 1969To: 14 December 2009
Timeline

46 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 17
Director Left
Jul 17
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
May 23
Director Left
May 23
Owner Exit
Dec 24
Director Joined
Apr 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Nov 25
0
Funding
31
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOOTHROYD, Richard, Rev

Active
Newhall Street, BirminghamB3 1SW
Born February 1978
Director
Appointed 23 Aug 2016

BOTHAM, Stephen Andrew

Active
The Laurels, BirminghamB30 3NW
Born May 1956
Director
Appointed 27 Apr 2023

GARCIA ASENSIO, Francisco Javier

Active
Pere De Fices 79-4c 4a, Terrassa
Born October 1960
Director
Appointed 07 Aug 2006

KNOX, Philip James

Active
Newhall Street, BirminghamB3 1SW
Born August 1983
Director
Appointed 05 Feb 2025

RICHARDSON, Claudie Izai Lynn

Active
Newhall Street, BirminghamB3 1SW
Born September 1993
Director
Appointed 05 Nov 2025

RUSSELL, Kevin

Active
Newhall Street, BirminghamB3 1SW
Born January 1961
Director
Appointed 01 May 2019

BARNARD, Nicole Louise

Resigned
Newhall Street, BirminghamB3 1SW
Secretary
Appointed 27 Apr 2023
Resigned 01 Dec 2023

BELL, Philip William

Resigned
92 Colebourne Road, BirminghamB13 0EY
Secretary
Appointed N/A
Resigned 14 May 1996

HAYES, Mary Catherine

Resigned
68 Hazelwell Crescent, StirchleyB30 2QP
Secretary
Appointed 02 Jul 1996
Resigned 15 Aug 2008

RUSSELL, Martin Charles

Resigned
Welford Ave, BirminghamB26 2LD
Secretary
Appointed 15 Aug 2008
Resigned 31 Oct 2011

ARKELL, Joanne

Resigned
Newhall Street, BirminghamB3 1SW
Born May 1978
Director
Appointed 10 Jul 2019
Resigned 04 Jul 2022

BINDER, Michael Paul, Revd

Resigned
Kenton Grange, HarrowHA3 0YG
Born March 1950
Director
Appointed N/A
Resigned 08 Nov 1997

COLLINS, Anthony Ralph

Resigned
16 Barlows Road, BirminghamB15 2PL
Born June 1943
Director
Appointed N/A
Resigned 05 Oct 1993

DIERS, Lisbet

Resigned
Newhall Street, BirminghamB3 1SW
Born December 1955
Director
Appointed 26 Oct 2016
Resigned 31 Mar 2019

ELLIOTT, Antony William

Resigned
Hambleton Lincoln Road, Chalfont St PeterSL9 9TQ
Born June 1959
Director
Appointed 12 Oct 2006
Resigned 29 Nov 2012

FINSBERG, Yvonne Elizabeth, The Lady

Resigned
18 Fairfax Road, LondonNW6 4HA
Born November 1940
Director
Appointed 28 Sept 2001
Resigned 18 Jun 2004

FRANKS, Malcolm Peter

Resigned
Pinley, WarwickCV35 8NA
Born August 1951
Director
Appointed 18 Jun 2004
Resigned 16 Jul 2015

HABETS, Leo P J

Resigned
Leonard - Mullerstrasse 9
Born March 1948
Director
Appointed N/A
Resigned 08 Nov 1997

HAPPONEN, Markku Juhani, Reverand

Resigned
4c Von Teuffel Str, KandernD79400
Born March 1947
Director
Appointed 08 Nov 1997
Resigned 31 Jul 2006

HUGHES PENNY, Elspeth

Resigned
Newhall Street, BirminghamB3 1SW
Born October 1967
Director
Appointed 10 Jul 2019
Resigned 28 Apr 2021

HUTCHINSON, Edward Graham

Resigned
Silver Birches Startins Lane, MaidenheadSL6 9TS
Born January 1940
Director
Appointed N/A
Resigned 14 May 1996

JOHNSON, Angela

Resigned
53 Sheepfold Lane, AmershamHP7 9EJ
Born February 1967
Director
Appointed 26 Nov 2003
Resigned 26 Jul 2006

JOHNSON, Ian Roderick

Resigned
Newhall Street, BirminghamB3 1SW
Born July 1965
Director
Appointed 28 Nov 2012
Resigned 28 Apr 2021

LENTON, John Robert

Resigned
Garden Flat 31a Kings Avenue, LondonN10 1PA
Born May 1946
Director
Appointed N/A
Resigned 23 Nov 2001

MAWDITT, Jintapat

Resigned
Newhall Street, BirminghamB3 1SW
Born December 1974
Director
Appointed 16 Jul 2015
Resigned 19 Apr 2016

MAWDITT, Peter William

Resigned
Newhall Street, BirminghamB3 1SW
Born May 1953
Director
Appointed 16 Jul 2015
Resigned 19 Apr 2016

PALMER, Gary James

Resigned
Newhall Street, BirminghamB3 1SW
Born May 1962
Director
Appointed 23 Nov 2011
Resigned 27 Apr 2023

PURCELL, Dermot

Resigned
Newhall Street, BirminghamB3 1SW
Born September 1960
Director
Appointed 28 Apr 2021
Resigned 14 May 2025

ROSS, Lynne

Resigned
St James Vicarage 2 St James Lane, LondonN10 3DB
Born March 1949
Director
Appointed 14 Nov 1995
Resigned 08 Dec 2000

STONE, Richard Anthony

Resigned
Northwood 48 North Park, Gerrards CrossSL9 8JP
Born March 1943
Director
Appointed 17 Jan 2001
Resigned 31 Mar 2009

TAYLOR, Sally Elizabeth

Resigned
Newhall Street, BirminghamB3 1SW
Born September 1968
Director
Appointed 16 Jul 2015
Resigned 16 Jul 2015

TAYLOR, Sally Elizabeth

Resigned
Newhall Street, BirminghamB3 1SW
Born September 1968
Director
Appointed 03 Dec 2014
Resigned 26 Apr 2018

WALKER, Suzy, Dr

Resigned
24 Peterborough Close, WorcesterWR5 1PW
Born April 1970
Director
Appointed 13 Feb 1998
Resigned 26 Nov 2003

WILLIAMSON, Arthur Peebles, Professor

Resigned
180 Mountsandel Road, ColeraineBT52 1TB
Born January 1943
Director
Appointed 05 Oct 1993
Resigned 19 Feb 2008

WINTER, Evan

Resigned
Newhall Street, BirminghamB3 1SW
Born October 1953
Director
Appointed 24 Nov 2009
Resigned 19 Apr 2016

Persons with significant control

12

4 Active
8 Ceased

Mr Dermot Purcell

Ceased
Newhall Street, BirminghamB3 1SW
Born September 1960

Nature of Control

Significant influence or control
Notified 28 Apr 2021
Ceased 14 May 2025

Mrs Joanne Arkell

Ceased
Newhall Street, BirminghamB3 1SW
Born May 1978

Nature of Control

Significant influence or control
Notified 10 Jul 2019
Ceased 04 Jul 2022

Ms Elspeth Hughes Penny

Ceased
Newhall Street, BirminghamB3 1SW
Born October 1967

Nature of Control

Significant influence or control
Notified 10 Jul 2019
Ceased 28 Apr 2021

Mr Kevin Russell

Active
Newhall Street, BirminghamB3 1SW
Born January 1961

Nature of Control

Significant influence or control
Notified 01 May 2019

Mrs Lisbet Diers

Ceased
Newhall Street, BirminghamB3 1SW
Born December 1955

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 31 Mar 2019

Rev Richard Boothroyd

Active
Newhall Street, BirminghamB3 1SW
Born February 1978

Nature of Control

Significant influence or control
Notified 23 Aug 2016

Mr Gary James Palmer

Ceased
Newhall Street, BirminghamB3 1SW
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2023

Mr Ian Roderick Johnson

Ceased
Newhall Street, BirminghamB3 1SW
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2021

Mrs Sally Elizabeth Taylor

Ceased
Newhall Street, BirminghamB3 1SW
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2018

Mr Gary Palmer

Ceased
Newhall Street, BirminghamB3 1SW
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Javier Garcia

Active
Newhall Street, BirminghamB3 1SW
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lesley Allison Cheesman

Active
Newhall Street, BirminghamB3 1SW
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Change Account Reference Date Company Current Shortened
3 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
27 April 2007
225Change of Accounting Reference Date
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
11 December 2006
363aAnnual Return
Legacy
11 December 2006
288cChange of Particulars
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Resolution
30 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Memorandum Articles
8 November 1993
MEM/ARTSMEM/ARTS
Resolution
8 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
287Change of Registered Office
Legacy
30 July 1991
288288
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
10 May 1990
288288
Certificate Change Of Name Company
20 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
28 April 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 May 1986
288288
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts