Background WavePink WaveYellow Wave

BAPTIST PENSION TRUST LIMITED (03481942)

BAPTIST PENSION TRUST LIMITED (03481942) is an active UK company. incorporated on 11 December 1997. with registered office in Didcot. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 1 other business activities. BAPTIST PENSION TRUST LIMITED has been registered for 28 years. Current directors include CHILCOTT, Paul Hugh, CLARKE, Andrew David, Dr, HOLLAND, Paul Christopher and 3 others.

Company Number
03481942
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 December 1997
Age
28 years
Address
Baptist House, Didcot, OX11 8RT
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
CHILCOTT, Paul Hugh, CLARKE, Andrew David, Dr, HOLLAND, Paul Christopher, MASON, Hilary Astrid, PIKE, Anthony John Allen, CM PENSIONS LTD
SIC Codes
65300, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAPTIST PENSION TRUST LIMITED

BAPTIST PENSION TRUST LIMITED is an active company incorporated on 11 December 1997 with the registered office located in Didcot. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 1 other business activity. BAPTIST PENSION TRUST LIMITED was registered 28 years ago.(SIC: 65300, 94910)

Status

active

Active since 28 years ago

Company No

03481942

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 11 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BAPTIST MINISTERS' PENSION TRUST LIMITED
From: 11 December 1997To: 17 February 2012
Contact
Address

Baptist House 129 Broadway Didcot, OX11 8RT,

Timeline

68 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Nov 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Dec 22
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
42
Officers
25
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GREEN, Amy

Active
Baptist House, DidcotOX11 8RT
Secretary
Appointed 05 Feb 2026

LUKIES, Helen Elizabeth

Active
Baptist House, DidcotOX11 8RT
Secretary
Appointed 05 Feb 2026

CHILCOTT, Paul Hugh

Active
Baptist House, DidcotOX11 8RT
Born September 1959
Director
Appointed 18 Sept 2019

CLARKE, Andrew David, Dr

Active
Baptist House, DidcotOX11 8RT
Born December 1964
Director
Appointed 11 Mar 2026

HOLLAND, Paul Christopher

Active
129 Broadway, DidcotOX11 8RT
Born July 1960
Director
Appointed 19 Sept 2025

MASON, Hilary Astrid

Active
Baptist House, DidcotOX11 8RT
Born October 1961
Director
Appointed 17 Jun 2025

PIKE, Anthony John Allen

Active
129 Broadway, DidcotOX11 8RT
Born March 1952
Director
Appointed 15 Mar 2016

CM PENSIONS LTD

Active
Station Road, BirminghamB47 6AF
Corporate director
Appointed 01 Jun 2019

HYNES, Robert Mark

Resigned
Baptist House, DidcotOX11 8RT
Secretary
Appointed 01 Jun 2015
Resigned 03 Apr 2019

KANEY, Steven David

Resigned
Baptist House, DidcotOX11 8RT
Secretary
Appointed 03 Apr 2019
Resigned 05 Feb 2026

LOCKE, David James

Resigned
Baptist House, DidcotOX11 8RT
Secretary
Appointed 01 Apr 2013
Resigned 01 Jun 2015

PUTMAN, Philip Michael

Resigned
Baptist House, DidcotOX11 8RT
Secretary
Appointed 11 Dec 1997
Resigned 31 Mar 2013

ASHURST, Robert Gerald

Resigned
Baptist House, DidcotOX11 8RT
Born February 1951
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2015

BAINES, Arnold Herbert John, Dr

Resigned
Finmere 90 Eskdale Avenue, CheshamHP5 3AY
Born October 1921
Director
Appointed 11 Dec 1997
Resigned 31 Dec 1998

BEVAN, Derek Robin Benson

Resigned
Baptist House, DidcotOX11 8RT
Born March 1937
Director
Appointed 01 Jan 2008
Resigned 30 Mar 2013

BLYTH, Myra Neill, Revd

Resigned
108a Cumnor Hill, OxfordOX2 9HY
Born October 1956
Director
Appointed 01 Nov 1999
Resigned 31 Dec 2002

BRYANT, Michael Hubert

Resigned
Oak Trees, NewburyRG19 8SA
Born October 1936
Director
Appointed 11 Dec 1997
Resigned 31 Dec 2001

COOKE, Philip John

Resigned
Hollyoak 1 White House Drive, BirminghamB45 8HF
Born February 1930
Director
Appointed 11 Dec 1997
Resigned 31 Dec 2002

COULSON, David Frank

Resigned
9 The Avenue, LeicesterLE8 4GW
Born July 1953
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2005

CURTIS, Aubrey Frank

Resigned
2 Beaufort House, PlymouthPL4 0BS
Born February 1937
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2007

DAVIS, Neil Mccallum

Resigned
129 Broadway, DidcotOX11 8RT
Born January 1954
Director
Appointed 15 Mar 2016
Resigned 13 Dec 2022

DAWSON, Edith Catherine, Revd

Resigned
Baptist House, DidcotOX11 8RT
Born December 1957
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2010

DICK, Peter Robert, Rev

Resigned
Baptist House, DidcotOX11 8RT
Born July 1951
Director
Appointed 01 Jan 2015
Resigned 10 Dec 2020

DRAKE, Jennifer Mary

Resigned
129 Broadway, DidcotOX11 8RT
Born January 1955
Director
Appointed 15 Mar 2016
Resigned 11 Sept 2025

DWYER, Peter, The Revd

Resigned
2 Swallowfield Road, ExeterEX2 6JD
Born May 1938
Director
Appointed 11 Dec 1997
Resigned 31 Dec 2002

EDWARDS, Jonathan Page, Reverend

Resigned
114 Honiton Road, ExeterEX1 3EW
Born February 1956
Director
Appointed 01 Jan 2003
Resigned 24 May 2006

FULLER, Alison Valerie, Reverend Doctor

Resigned
3 Millmoor Close, BradfordBD9 6EW
Born June 1945
Director
Appointed 11 Dec 1997
Resigned 31 Dec 2003

GILLIES, Arderne Olivia Frances, Revd

Resigned
The Manse Knight Street, SpaldingPE11 3RA
Born August 1954
Director
Appointed 11 Dec 1997
Resigned 31 Dec 1999

GLEN, Stuart James

Resigned
Baptist House, DidcotOX11 8RT
Born April 1955
Director
Appointed 05 Mar 2020
Resigned 11 Mar 2026

GOODSPEED, Malcolm Notman, The Revd

Resigned
Baptist House, DidcotOX11 8RT
Born May 1939
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2010

HASLER, Brian Edward

Resigned
Dove Cottage, SevenoaksTN14 6JN
Born September 1933
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2008

JONES, Keith Grant, Rev

Resigned
34 Barleyfields, DidcotOX11 0BJ
Born July 1950
Director
Appointed 01 Jan 1998
Resigned 30 Sept 1998

LEVICK, John David

Resigned
Baptist House, DidcotOX11 8RT
Born September 1954
Director
Appointed 01 Jan 2009
Resigned 14 May 2016

LEWIS, David Vivian, Revd

Resigned
Baptist House, DidcotOX11 8RT
Born February 1957
Director
Appointed 01 Jan 2008
Resigned 24 Feb 2010

MACHIN, Amdrew Timothy, Reverend

Resigned
Baptist House, DidcotOX11 8RT
Born January 1961
Director
Appointed 01 Aug 2011
Resigned 31 Dec 2016

Persons with significant control

22

9 Active
13 Ceased

Mr Mohan Pandian

Active
Baptist House, DidcotOX11 8RT
Born February 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Aug 2023

Mrs Jeniya Gwendu

Active
Baptist House, DidcotOX11 8RT
Born December 1962

Nature of Control

Significant influence or control as trust
Notified 03 May 2022

Mr Peter David Spencer King

Active
Baptist House, DidcotOX11 8RT
Born January 1960

Nature of Control

Significant influence or control as trust
Notified 31 Oct 2021

Mrs Suzanne Kathryn Leveson

Active
Baptist House, DidcotOX11 8RT
Born April 1979

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2020

Rev Shayla Frances Waugh

Active
Baptist House, DidcotOX11 8RT
Born March 1973

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2020

Rev Philip John Mccormack

Ceased
Baptist House, DidcotOX11 8RT
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 08 Oct 2025

Mr Alastair Guy Mitchell-Baker

Ceased
Baptist House, DidcotOX11 8RT
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 31 Aug 2021

Revd Diane Watts

Ceased
Baptist House, DidcotOX11 8RT
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 29 Nov 2019

Mr Paul Coleman

Ceased
Baptist House, DidcotOX11 8RT
Born August 1957

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 19 Nov 2019

Revd Phillip Kojoe Lutterodt

Active
Baptist House, DidcotOX11 8RT
Born January 1958

Nature of Control

Significant influence or control
Notified 01 Sept 2018

Mr Mark Spriggs

Active
Baptist House, DidcotOX11 8RT
Born October 1975

Nature of Control

Significant influence or control
Notified 01 Sept 2018

Revd Philip Andrew Jump

Active
Baptist House, DidcotOX11 8RT
Born June 1962

Nature of Control

Significant influence or control
Notified 27 Nov 2017

Mrs Christina Jane Carter

Ceased
Baptist House, DidcotOX11 8RT
Born June 1967

Nature of Control

Significant influence or control
Notified 05 Feb 2017
Ceased 31 Aug 2021

Mr Andrew Douglas Cowley

Ceased
Baptist House, DidcotOX11 8RT
Born October 1960

Nature of Control

Significant influence or control
Notified 29 Jan 2017
Ceased 09 Dec 2025

Mr John David Levick

Ceased
Baptist House, DidcotOX11 8RT
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2023

Mrs Marion Downing Fiddes

Ceased
Baptist House, DidcotOX11 8RT
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2019

Revd Richard Graeme Webb

Ceased
Baptist House, DidcotOX11 8RT
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Joseph Mutale Kapolyo

Ceased
Baptist House, DidcotOX11 8RT
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018

Revd Barbara Jane Carpenter

Ceased
Baptist House, DidcotOX11 8RT
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mrs Linda Hopkins

Ceased
Baptist House, DidcotOX11 8RT
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018

Reverend Graham Ensor

Ceased
Baptist House, DidcotOX11 8RT
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Revd Lynn Margaret Green

Active
Baptist House, DidcotOX11 8RT
Born February 1965

Nature of Control

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

Filing History

207

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Resolution
16 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 June 2019
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Legacy
4 August 2014
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2012
RESOLUTIONSResolutions
Resolution
30 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Resolution
1 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Incorporation Company
11 December 1997
NEWINCIncorporation