Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD GILMAN / 21/09/2023 |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILMAN / 30/09/2023 |
2023-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMMI GILMAN / 30/09/2023 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-09-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-15 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
2018-11-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-11-23 |
update statutory_documents ADOPT ARTICLES 05/10/2018 |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD GILMAN / 04/08/2017 |
2018-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILMAN / 04/08/2017 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WOODHEAD |
2018-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WOODHEAD |
2018-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WOODHEAD |
2018-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA WOODHEAD |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 41 2ND FLOOR, 41 ST. PAULS STREET LEEDS ENGLAND LS1 2JG |
2017-09-07 |
insert address 12TH FLOOR BASILICA KING CHARLES STREET LEEDS ENGLAND LS1 6LS |
2017-09-07 |
update registered_address |
2017-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2017 FROM
41 2ND FLOOR, 41 ST. PAULS STREET
LEEDS
LS1 2JG
ENGLAND |
2017-06-07 |
delete company_previous_name CONFIDENT MANNER LIMITED |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2016-12-20 |
delete address MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH |
2016-12-20 |
insert address 41 2ND FLOOR, 41 ST. PAULS STREET LEEDS ENGLAND LS1 2JG |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update registered_address |
2016-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM
MIDDLETON HOUSE
WESTLAND ROAD
LEEDS
WEST YORKSHIRE
LS11 5UH |
2016-10-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-06-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-05-04 |
update statutory_documents 02/05/16 FULL LIST |
2015-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update num_mort_outstanding 2 => 0 |
2015-06-07 |
update num_mort_satisfied 0 => 2 |
2015-06-07 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-07 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-13 |
update statutory_documents 02/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-14 |
update statutory_documents 02/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-06 |
update statutory_documents SOLVENCY STATEMENT DATED 23/12/13 |
2014-01-06 |
update statutory_documents REDUCE ISSUED CAPITAL 23/12/2013 |
2014-01-06 |
update statutory_documents SUB-DIVISION OF SHARES & CLAUSE 5 OF MEMS AMENDED RE SAHRE CAPITAL 23/12/2013 |
2014-01-06 |
update statutory_documents SUB-DIVISION
23/12/13 |
2014-01-06 |
update statutory_documents 06/01/14 STATEMENT OF CAPITAL GBP 3852.99 |
2014-01-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-15 |
update statutory_documents 02/05/13 FULL LIST |
2012-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GILMAN |
2012-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS PAMMI GILMAN |
2012-05-09 |
update statutory_documents 02/05/12 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JANE WOODHEAD / 09/05/2012 |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 09/05/2012 |
2011-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-13 |
update statutory_documents 02/05/11 FULL LIST |
2011-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA JANE WOODHEAD |
2010-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH CORCORAN |
2010-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH CORCORAN |
2010-12-29 |
update statutory_documents SECRETARY APPOINTED PAULA JANE WOODHEAD |
2010-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-05-13 |
update statutory_documents 02/05/10 FULL LIST |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE GILMAN / 02/05/2010 |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-05-13 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH CORCORAN / 01/01/2009 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents GBP IC 413299/385299
28/03/08
GBP SR 28000@1=28000 |
2008-05-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-08-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS |
2006-11-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-07-21 |
update statutory_documents £ IC 441299/413299
19/05/06
£ SR 28000@1=28000 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
2006-03-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
2006-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-07-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04 |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2003-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-06-03 |
update statutory_documents RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
2002-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
2002-02-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS |
1999-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-05-27 |
update statutory_documents RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS |
1998-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-05-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/08/97 |
1998-05-18 |
update statutory_documents RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS |
1998-05-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-03 |
update statutory_documents ADOPT MEM AND ARTS 23/05/97 |
1997-06-03 |
update statutory_documents NC INC ALREADY ADJUSTED 23/05/97 |
1997-06-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 23/05/97 |
1997-06-02 |
update statutory_documents £ NC 1000/481598
23/05/97 |
1997-06-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98 |
1997-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-28 |
update statutory_documents COMPANY NAME CHANGED
CONFIDENT MANNER LIMITED
CERTIFICATE ISSUED ON 28/05/97 |
1997-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/97 FROM:
12 YORK PLACE
LEEDS
LS1 2DS |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-27 |
update statutory_documents SECRETARY RESIGNED |
1997-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |