CONGLETON V.E. LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Termination of appointment of Philip Martin Hyde as a director on 2025-08-18 |
20/08/2520 August 2025 New | Termination of appointment of Ranald George Allan as a director on 2025-08-18 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Memorandum and Articles of Association |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
12/07/2312 July 2023 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE |
12/07/2312 July 2023 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE |
29/06/2329 June 2023 | Notification of Abbeyfield V.E. Limited as a person with significant control on 2019-04-30 |
29/06/2329 June 2023 | Cessation of Vision Express (Uk) Limited as a person with significant control on 2019-07-10 |
29/06/2329 June 2023 | Change of details for Vision Express (Uk) Limited as a person with significant control on 2019-04-30 |
29/06/2329 June 2023 | Change of details for Abbeyfield V.E. Limited as a person with significant control on 2019-07-15 |
29/06/2329 June 2023 | Change of details for Abbeyfield V.E. Limited as a person with significant control on 2019-07-10 |
29/06/2329 June 2023 | Change of details for Mrs Julie Anne Theobalds as a person with significant control on 2019-07-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | ADOPT ARTICLES 15/07/2019 |
17/07/1917 July 2019 | DIRECTOR APPOINTED MISS JULIE ANNE THEOBALDS |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119719130001 |
17/07/1917 July 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE THEOBALDS / 15/07/2019 |
17/07/1917 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE THEOBALDS |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
07/05/197 May 2019 | DIRECTOR APPOINTED MR PHILIP MARTIN HYDE |
30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company