CONGREGATION PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Timothy James Edward Sparke on 2024-02-15

View Document

16/02/2416 February 2024 Director's details changed for Mita Sparke on 2024-02-15

View Document

16/02/2416 February 2024 Director's details changed for Ms Kate Elizabeth Mills on 2024-02-15

View Document

16/02/2416 February 2024 Change of details for Mr Timothy James Edward Sparke as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Change of details for Matthew William Wells as a person with significant control on 2024-02-15

View Document

16/02/2416 February 2024 Director's details changed for Matthew William Wells on 2024-02-15

View Document

16/02/2416 February 2024 Secretary's details changed for Matthew William Wells on 2024-02-15

View Document

16/02/2416 February 2024 Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to 71 - 75 Shelton Street London WC2H 9JQ on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/1518 June 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES EDWARD SPARKE

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1417 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/1411 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 05/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY RENE DAY / 05/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 05/12/2013

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 COMP ENTERED INTO LOAN AGREEMENT, ART PROHIBIT DIR FROM VOTING AT MEETING 07/10/2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARDLAW

View Document

16/09/1316 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL WARDLAW / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY RENE DAY / 20/05/2013

View Document

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ADOPT ARTICLES 05/02/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 21 THE POINT, ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7NU

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 15/02/2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 15/02/2012

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL WARDLAW / 15/02/2012

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY RENE DAY / 15/02/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED HOLLY RENE DAY

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 31/01/2011

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 31/01/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 SHARES RE-CLASSIFIED 26/02/2010

View Document

05/03/105 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

27/03/0927 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED WARDLAW WELLS LIMITED CERTIFICATE ISSUED ON 13/03/09

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY APPOINTED MATTHEW WILLIAM WELLS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ANDREW NEIL WARDLAW

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B15 2SS LTD


  • 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