About

Registered Number: 04305781
Date of Incorporation: 16/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 31 Lawton Street, Congleton, Cheshire, CW12 1RU

 

Congleton Building Preservation Trust was founded on 16 October 2001 and are based in Cheshire, it's status is listed as "Active". The current directors of this business are listed as Ansell, Vanessa Joy, Barton, Nicholas, Kirman, Linda Bryony, Manci, Nino Francesco, Oughton, Judith Christina, Walker, Lynette Ann, Atkin, David John, Forsyth, Lucy Virginia, Mason, Colin David. Currently we aren't aware of the number of employees at the Congleton Building Preservation Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Vanessa Joy 01 September 2014 - 1
BARTON, Nicholas 01 September 2014 - 1
KIRMAN, Linda Bryony 01 September 2014 - 1
MANCI, Nino Francesco 12 November 2002 - 1
OUGHTON, Judith Christina 12 September 2016 - 1
WALKER, Lynette Ann 15 June 2015 - 1
ATKIN, David John 16 October 2001 07 June 2010 1
FORSYTH, Lucy Virginia 28 August 2009 24 January 2013 1
MASON, Colin David 01 September 2014 19 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 November 2019
CS01 - N/A 17 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 July 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
225 - Change of Accounting Reference Date 05 December 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.