About

Registered Number: 02955169
Date of Incorporation: 03/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 47 Herbert Street, Congleton, Cheshire, CW12 1RE,

 

Congleton Community Project Ltd was registered on 03 August 1994 and has its registered office in Congleton in Cheshire. We don't know the number of employees at the business. There are 6 directors listed as Faulkner, Sarah Madeleine, Gorton, David Ian, Angus, John, Gosling, Adrienne, Lea, Petra Jane, Thompson, John Emrys for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Sarah Madeleine 10 December 2019 - 1
GORTON, David Ian 18 May 2012 - 1
ANGUS, John 14 June 2010 06 September 2011 1
GOSLING, Adrienne 10 August 1994 22 May 1995 1
LEA, Petra Jane 01 October 2014 08 March 2017 1
THOMPSON, John Emrys 10 August 1994 30 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 11 December 2019
CH01 - Change of particulars for director 10 December 2019
CH01 - Change of particulars for director 10 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 20 July 2018
PSC07 - N/A 19 July 2018
AD01 - Change of registered office address 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 17 July 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 26 July 2015
TM01 - Termination of appointment of director 26 July 2015
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 July 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 25 July 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 08 August 2010
AP01 - Appointment of director 28 July 2010
288a - Notice of appointment of directors or secretaries 31 July 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 09 May 2008
225 - Change of Accounting Reference Date 19 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 20 January 2001
288b - Notice of resignation of directors or secretaries 27 September 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 26 February 1999
287 - Change in situation or address of Registered Office 20 August 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 10 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 27 February 1996
288 - N/A 29 August 1995
363s - Annual Return 16 August 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
288 - N/A 13 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
287 - Change in situation or address of Registered Office 10 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.