About

Registered Number: 05308243
Date of Incorporation: 08/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Dale House, 35 Dale Street, Manchester, M1 2HF,

 

Established in 2004, Conferences Uk Ltd are based in Manchester, it's status at Companies House is "Active". There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, William Fred 08 December 2004 16 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 17 June 2019
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 11 May 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 03 August 2017
MR01 - N/A 29 July 2017
CS01 - N/A 19 July 2017
CS01 - N/A 13 June 2017
RESOLUTIONS - N/A 08 June 2017
CC04 - Statement of companies objects 08 June 2017
MA - Memorandum and Articles 08 June 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH03 - Change of particulars for secretary 14 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 21 August 2014
AA01 - Change of accounting reference date 21 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 07 February 2006
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2017 Outstanding

N/A

Debenture 05 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.