EXCELLENT MANAGER - History of Changes


DateDescription
2024-10-11 delete source_ip 184.107.41.77
2024-10-11 insert source_ip 184.107.122.225
2024-10-11 update website_status DomainNotFound => OK
2024-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2024 FROM C/O DAVIES MCLENNON 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LR ENGLAND
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-11 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-30 update website_status OK => DomainNotFound
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-01 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-04-26 delete phone +91 971 040 6009
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-10 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-31 update description
2020-07-26 delete phone +44 9487953741
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-17 update website_status IndexPageFetchError => OK
2019-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-06-17 update website_status OK => IndexPageFetchError
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-06 delete source_ip 184.168.204.142
2019-04-06 insert source_ip 184.107.41.77
2019-03-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-16 delete alias Excellent Manager Limited
2018-12-16 insert alias Excellent Manager Ltd
2018-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 25/04/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-02 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-12 delete general_emails in..@excellentmanager.co.uk
2018-02-12 delete email in..@excellentmanager.co.uk
2018-02-12 insert email el..@excellentmanager.co.uk
2017-11-07 delete address C/O KAY JOHNSON GEE 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2017-11-07 insert address C/O DAVIES MCLENNON 93 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE ENGLAND SK4 2LR
2017-11-07 update registered_address
2017-10-22 delete address 1 City Road East, Manchester M15 4PN, England, United Kingdom
2017-10-22 insert address 93 Wellington Road North, Stockport SK4 2LR, Greater Manchester, United Kingdom
2017-10-22 update primary_contact 1 City Road East, Manchester M15 4PN, England, United Kingdom => 93 Wellington Road North, Stockport SK4 2LR, Greater Manchester, United Kingdom
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O KAY JOHNSON GEE 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND
2017-09-13 insert general_emails in..@excellentmanager.co.uk
2017-09-13 delete source_ip 184.168.204.1
2017-09-13 insert address 1 City Road East, Manchester M15 4PN, England, United Kingdom
2017-09-13 insert email in..@excellentmanager.co.uk
2017-09-13 insert index_pages_linkeddomain facebook.com
2017-09-13 insert index_pages_linkeddomain instagram.com
2017-09-13 insert index_pages_linkeddomain twitter.com
2017-09-13 insert source_ip 184.168.204.142
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-05-15 insert address 1 City Road East Manchester M15 4PN
2017-05-15 insert alias Excellent Manager Limited
2017-05-15 update primary_contact null => 1 City Road East Manchester M15 4PN
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-11 update robots_txt_status www.excellentmanager.co.uk: 404 => 200
2016-07-07 delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ
2016-07-07 insert address C/O KAY JOHNSON GEE 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN
2016-07-07 update reg_address_care_of C/O KAY JOHNSON GEE => null
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-29 update statutory_documents 23/06/16 FULL LIST
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 28/06/2016
2016-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ
2016-06-10 insert phone +447840352619
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-11 delete general_emails co..@excellentmanager.co.uk
2015-07-11 delete email co..@excellentmanager.co.uk
2015-07-11 insert email el..@excellentmanager.co.uk
2015-07-07 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-07-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-06-23 update statutory_documents 23/06/15 FULL LIST
2015-01-08 update website_status OK => DomainNotFound
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD ENGLAND M3 5EQ
2014-07-07 insert address GRIFFIN COURT 201 CHAPEL STREET SALFORD M3 5EQ
2014-07-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-07-07 insert sic_code 85590 - Other education n.e.c.
2014-07-07 insert sic_code 85600 - Educational support services
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-07-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-06-23 update statutory_documents 23/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-15 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address SUITE 6B BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER LANCS UNITED KINGDOM M2 2BQ
2013-10-07 insert address GRIFFIN COURT 201 CHAPEL STREET SALFORD ENGLAND M3 5EQ
2013-10-07 update reg_address_care_of null => C/O KAY JOHNSON GEE
2013-10-07 update registered_address
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O C/O KAY JOHNSON GEE GRIFFIN COURT CHAPEL STREET SALFORD M3 5EQ ENGLAND
2013-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM SUITE 6B BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER LANCS M2 2BQ UNITED KINGDOM
2013-07-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-06-24 update statutory_documents 23/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2012-11-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 23/06/12 FULL LIST
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 25/06/2012
2011-12-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2011 FROM FLAT 1, 4 DELAUNAYS ROAD CRUMPSALL MANCHESTER LANCASHIRE M8 4QS UNITED KINGDOM
2011-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 12 WRAYTON LODGE WHITEHALL ROAD SALE CHESHIRE M33 3WJ
2011-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM FLAT 1 4 DELAUNAYS ROAD CRUMPSALL MANCHESTER LANCASHIRE M8 4QS UNITED KINGDOM
2011-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2011 FROM FLAT 1 4 DELAUNAYS ROAD CRUMPSALL MANCHESTER LANCASHIRE UNITED KINGDOM
2011-07-07 update statutory_documents 23/06/11 FULL LIST
2011-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 06/06/2011
2010-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM FLAT 12 WRAYLON LODGE WHITEHALL SALE CHESHIRE M33 3WJ UNITED KINGDOM
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELANGOVAN KANDASWAMY / 08/07/2010
2010-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION