Advanced company searchLink opens in new window

HOLDERS OF CONGRESBURY LIMITED

Company number 00603426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 55,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 55,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 55,000
01 Oct 2013 AD01 Registered office address changed from 95 Regent Street Kingswood Bristol BS15 8LJ on 1 October 2013
11 Sep 2013 AA Accounts for a small company made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
19 Sep 2012 AP01 Appointment of Jacqueline Susan Baker as a director
19 Sep 2012 TM01 Termination of appointment of Ralph Richards as a director
25 Jun 2012 AA Accounts for a small company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
15 Aug 2011 AA Accounts for a small company made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Rex Douglas Jeffrey on 1 January 2010
02 Nov 2009 AA Accounts for a small company made up to 31 December 2008
01 Jul 2009 363a Return made up to 07/06/09; full list of members
25 Jun 2008 363a Return made up to 07/06/08; full list of members
25 Jun 2008 288c Secretary's change of particulars / phillip bryant / 08/04/2008
28 Apr 2008 288a Director appointed phillip neil bryant
29 Mar 2008 AA Accounts for a small company made up to 31 December 2007
18 Jul 2007 AA Accounts for a small company made up to 31 December 2006