About

Registered Number: 03335837
Date of Incorporation: 13/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Unit 5, Cuckoo Wharf, 435 Lichfield Road, Birmingham, B6 7SS,

 

Creflo Dollar Ministries was registered on 13 March 1997 and are based in Birmingham, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUUS, Naomi, Minister 29 August 2018 - 1
CHOI, Yang Kyu 04 January 2019 - 1
COLLINS, Archie Lee, Reverend 04 December 2008 - 1
DANQUAH, Aaron Boakye, Reverend 06 September 2018 - 1
DOLLAR, Jeremy Arnez 04 January 2019 - 1
MUMBA, Ramson Bundebunde, Dr 28 August 2004 - 1
ADEYEMI, Tayo, Doctor 12 October 1997 01 July 2013 1
ANEKWE, Jerome, Dr 18 January 2010 28 January 2011 1
CARTER, Craig 31 October 2002 20 February 2004 1
CARTER, Michael Orion 22 February 2004 03 September 2009 1
DOLLAR, Creflo A, Pastor 17 March 1997 15 October 2004 1
DOLLAR, Taffi 14 September 2001 16 December 2009 1
HARRISON, John 13 March 1997 17 March 1997 1
JONES, Marvin E, Minister 12 October 1997 14 September 2001 1
KAHIKA, Matu Paul 15 October 2004 06 December 2007 1
OBUNGE, Edosa Jaqueline 17 March 1997 16 December 2009 1
OBUNGE, Onimim Loloba, Pastor 17 March 1997 16 December 2009 1
OLAWORE, Michael Olagoke, Pastor 11 November 2013 06 July 2018 1
PEASE, Hannah, Pastor 18 January 2010 29 August 2018 1
SMITH, Michael 14 September 2001 31 October 2002 1
SUTTON, Karen Anne 13 March 1997 17 March 1997 1
Secretary Name Appointed Resigned Total Appointments
PEASE, Hannah, Pastor 21 January 2010 29 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
AP01 - Appointment of director 07 September 2018
CS01 - N/A 02 July 2018
PSC08 - N/A 02 July 2018
AD01 - Change of registered office address 21 March 2018
PSC09 - N/A 17 November 2017
PSC09 - N/A 17 November 2017
PSC09 - N/A 17 November 2017
PSC09 - N/A 17 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 04 November 2016
RESOLUTIONS - N/A 09 October 2016
MA - Memorandum and Articles 09 October 2016
CC01 - Notice of restriction on the company's articles 23 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 04 December 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 22 July 2005
363s - Annual Return 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 16 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 24 November 1999
287 - Change in situation or address of Registered Office 25 June 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 26 June 1998
RESOLUTIONS - N/A 27 August 1997
MEM/ARTS - N/A 27 August 1997
225 - Change of Accounting Reference Date 15 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 13 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.