BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE)

5 Churchill Park 5 Churchill Park, Nottingham, NG4 2HF, England
StatusACTIVE
Company No.00891680
Category
Incorporated10 Nov 1966
Age57 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

BERTRAND RUSSELL PEACE FOUNDATION LIMITED(THE) is an active with number 00891680. It was incorporated 57 years, 5 months, 22 days ago, on 10 November 1966. The company address is 5 Churchill Park 5 Churchill Park, Nottingham, NG4 2HF, England.



Company Fillings

Accounts with accounts type small

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-17

Officer name: Mr Anthony Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Jarvis Fleet

Termination date: 2020-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Jarvis Fleet

Termination date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: Russell House Bulwell Lane Nottingham Nottinghamshire NG6 0BT

New address: 5 Churchill Park Colwick Nottingham NG4 2HF

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Unterrainer

Appointment date: 2018-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Barratt Brown

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2016

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Michael Barratt Brown

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Mr Regan John Scott

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Jarvis Fleet

Change date: 2012-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kenneth Jarvis Fleet

Change date: 2012-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-25

Officer name: Michael Barratt Brown

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Coates

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Simpson

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Kenneth Jarvis Fleet

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Sidney Coates

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Mr Regan John Scott

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Barratt Brown

Change date: 2010-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/09

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/06

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/05

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/04

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/00

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 31/08/99 from: betrand russell house gamble street forest road west nottingham NG7 4ET

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/99

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/98

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/97

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/96

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/95

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/94

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/93

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/01/92

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1991

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/01/91

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 14/02/90

Documents

Legacy

Date: 02 Apr 1990

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/89

Documents

Accounts with accounts type small

Date: 15 Jan 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/88

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/87

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 24/12/86

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

GRAHAM CULLEN JOINERY & HANDYMAN SERVICES LIMITED

1 - 3 CROSBY ROAD SOUTH,WATERLOO,L22 1RG

Number:11774147
Status:ACTIVE
Category:Private Limited Company

ISCAPONICS LTD

3 ORCHARD WAY,SHERBORNE,DT9 4PJ

Number:11060046
Status:ACTIVE
Category:Private Limited Company

KESTREL DIGITAL SCREENS LTD

KESTREL HOUSE,ROWLEY REGIS,B65 0BB

Number:09043003
Status:ACTIVE
Category:Private Limited Company

PALMCONSULT NOMINEES LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC370010
Status:ACTIVE
Category:Limited Liability Partnership

ROBERTS TRANS LIMITED

1 HIBISCUS CRESCENT,ANDOVER,SP10 3WE

Number:09274822
Status:ACTIVE
Category:Private Limited Company

T.S.J. SERVICES LIMITED

46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR

Number:06364427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source