Advanced company searchLink opens in new window

CONGREGATION PARTNERS LIMITED

Company number 06820902

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
16 Feb 2024 CH01 Director's details changed for Mr Timothy James Edward Sparke on 15 February 2024
16 Feb 2024 PSC04 Change of details for Mr Timothy James Edward Sparke as a person with significant control on 15 February 2024
16 Feb 2024 PSC04 Change of details for Matthew William Wells as a person with significant control on 15 February 2024
16 Feb 2024 AD01 Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to 71 - 75 Shelton Street London WC2H 9JQ on 16 February 2024
16 Feb 2024 CH03 Secretary's details changed for Matthew William Wells on 15 February 2024
16 Feb 2024 CH01 Director's details changed for Matthew William Wells on 15 February 2024
16 Feb 2024 CH01 Director's details changed for Mita Sparke on 15 February 2024
16 Feb 2024 CH01 Director's details changed for Ms Kate Elizabeth Mills on 15 February 2024
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
05 Jul 2020 CH01 Director's details changed for Matthew William Wells on 30 June 2020
05 Jul 2020 CH01 Director's details changed for Mr Timothy James Edward Sparke on 30 June 2020
05 Jul 2020 CH01 Director's details changed for Mita Sparke on 30 June 2020
05 Jul 2020 CH01 Director's details changed for Ms Kate Elizabeth Mills on 30 June 2020
05 Jul 2020 CH03 Secretary's details changed for Matthew William Wells on 30 June 2020
05 Jul 2020 PSC04 Change of details for Matthew William Wells as a person with significant control on 30 June 2020
05 Jul 2020 PSC04 Change of details for Mr Timothy James Edward Sparke as a person with significant control on 30 June 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CH01 Director's details changed for Mr Timothy James Edward Sparke on 3 October 2019