About

Registered Number: 06032215
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 8 Albert Street, Coventry, CV1 5HA

 

Established in 2006, Redeemed Christian Church of God ('rccg') Holy Ghost Zone, Coventry has its registered office in Coventry. There are 8 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJAYI, Oladipo 14 April 2010 - 1
ALAKE, Adejoke Oyenike 18 December 2006 - 1
ETOMI, Temitayo Otekpen 25 January 2017 - 1
OLAJIDE, Michael Tolulope 25 January 2019 - 1
OLAJIDE, Tolulope 25 January 2017 - 1
ADEDIBU, Babatunde Aderemi, Dr 18 December 2006 15 January 2009 1
FAJINMI, Amayo 18 December 2006 24 August 2012 1
ODUNSI, Abiodun Olugbemiga 18 December 2006 23 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 25 February 2020
CS01 - N/A 15 February 2020
MR04 - N/A 03 January 2020
MR01 - N/A 23 December 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 20 November 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 December 2015
AA01 - Change of accounting reference date 14 September 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Legal charge 24 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.