CONGLETON PROPERTY HUB LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Termination of appointment of James Blake Watson as a director on 2023-12-04

View Document

23/02/2423 February 2024 Cessation of James Blake Watson as a person with significant control on 2023-12-04

View Document

12/02/2412 February 2024 Appointment of Mr Andrew Williams as a director on 2024-01-15

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

20/06/2320 June 2023 Registration of charge 111442300005, created on 2023-06-07

View Document

02/06/232 June 2023 Registration of charge 111442300004, created on 2023-05-12

View Document

15/05/2315 May 2023 Registration of charge 111442300003, created on 2023-05-12

View Document

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

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Change of share class name or designation

View Document

01/12/221 December 2022 Particulars of variation of rights attached to shares

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Notification of Valentino Paulo Martone as a person with significant control on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mr Valentino Paulo Martone as a director on 2021-11-04

View Document

05/11/215 November 2021 Director's details changed for Mr James Blake Watson on 2021-11-04

View Document

13/10/2113 October 2021 Current accounting period extended from 2021-10-31 to 2022-01-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-10-31

View Document

07/10/217 October 2021 Previous accounting period shortened from 2021-01-31 to 2020-10-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES BLAKE WATSON / 01/12/2020

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR VALENTINO MARTONE

View Document

25/01/2125 January 2021 COMPANY NAME CHANGED MARTONE LIMITED CERTIFICATE ISSUED ON 25/01/21

View Document

25/01/2125 January 2021 CESSATION OF VALENTINO PAOLO MARTONE AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR VALENTINO PAOLO MARTONE / 01/05/2020

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BLAKE WATSON

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 100

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR JAMES BLAKE WATSON

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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