- Company Overview for CONGREGATION PARTNERS LIMITED (06820902)
- Filing history for CONGREGATION PARTNERS LIMITED (06820902)
- People for CONGREGATION PARTNERS LIMITED (06820902)
- More for CONGREGATION PARTNERS LIMITED (06820902)
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 |