CIVILMANNER LTD
Status | ACTIVE |
Company No. | 03851702 |
Category | Private Limited Company |
Incorporated | 01 Oct 1999 |
Age | 24 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
CIVILMANNER LTD is an active private limited company with number 03851702. It was incorporated 24 years, 7 months, 20 days ago, on 01 October 1999. The company address is 625 Liverpool Road 625 Liverpool Road, Manchester, M30 7BY, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yasmin Patel
Change date: 2017-07-06
Documents
Change person secretary company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Yasmin Patel
Change date: 2017-07-06
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nasim Akhtar Patel
Change date: 2017-07-06
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-06
Psc name: Yasmin Patel
Documents
Change to a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Nasim Akhtar Patel
Change date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Legacy
Date: 08 Jan 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nasim Akhtar Patel
Change date: 2009-12-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Yasmin Patel
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 12 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Legacy
Date: 03 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 31/03/00
Documents
Resolution
Date: 26 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 26/10/99 from: 48-54 fishwick parade preston lancashire PR1 4XQ
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 22/10/99 from: 39A leicester road salford lancashire M7 4AS
Documents
Some Companies
12 WEST STREET,WARE,SG12 9EE
Number: | 07677760 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAMBRAI CLOSE CHAMBRAI CLOSE,ABINGDON,OX14 4NT
Number: | 11336828 |
Status: | ACTIVE |
Category: | Private Limited Company |
235A FARNHAM ROAD,SLOUGH,SL2 1DE
Number: | 04093098 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRESSENDEN PLACE,LONDON,SW1E 5DN
Number: | 06195106 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE,STANMORE,HA7 4HB
Number: | 02617972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EDGBARROW SCHOOL,CROWTHORNE,RG45 7HZ
Number: | 11045796 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |