CONGLETON PROPERTY HUB LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Termination of appointment of James Blake Watson as a director on 2023-12-04 |
23/02/2423 February 2024 | Cessation of James Blake Watson as a person with significant control on 2023-12-04 |
12/02/2412 February 2024 | Appointment of Mr Andrew Williams as a director on 2024-01-15 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
20/06/2320 June 2023 | Registration of charge 111442300005, created on 2023-06-07 |
02/06/232 June 2023 | Registration of charge 111442300004, created on 2023-05-12 |
15/05/2315 May 2023 | Registration of charge 111442300003, created on 2023-05-12 |
12/05/2312 May 2023 | Registered office address changed from Banks House Market Street Congleton CW12 1BP United Kingdom to Capital Walk High Street Congleton Cheshire CW12 1WB on 2023-05-12 |
08/02/238 February 2023 | Memorandum and Articles of Association |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Change of share class name or designation |
01/12/221 December 2022 | Particulars of variation of rights attached to shares |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/11/215 November 2021 | Notification of Valentino Paulo Martone as a person with significant control on 2021-11-04 |
05/11/215 November 2021 | Appointment of Mr Valentino Paulo Martone as a director on 2021-11-04 |
05/11/215 November 2021 | Director's details changed for Mr James Blake Watson on 2021-11-04 |
13/10/2113 October 2021 | Current accounting period extended from 2021-10-31 to 2022-01-31 |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2020-10-31 |
07/10/217 October 2021 | Previous accounting period shortened from 2021-01-31 to 2020-10-31 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates |
30/04/2130 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES |
25/01/2125 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES BLAKE WATSON / 01/12/2020 |
25/01/2125 January 2021 | APPOINTMENT TERMINATED, DIRECTOR VALENTINO MARTONE |
25/01/2125 January 2021 | COMPANY NAME CHANGED MARTONE LIMITED CERTIFICATE ISSUED ON 25/01/21 |
25/01/2125 January 2021 | CESSATION OF VALENTINO PAOLO MARTONE AS A PSC |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MR VALENTINO PAOLO MARTONE / 01/05/2020 |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BLAKE WATSON |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
19/06/2019 June 2020 | 11/06/20 STATEMENT OF CAPITAL GBP 100 |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR JAMES BLAKE WATSON |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
11/01/1811 January 2018 | 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