Advanced company searchLink opens in new window

TRANSMANOR LTD

Company number 04687082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2018 PSC04 Change of details for Ms Nicola Maria Gallagher as a person with significant control on 16 May 2018
16 May 2018 PSC04 Change of details for Mr Colin Albert Whorton as a person with significant control on 16 May 2018
09 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with updates
15 Sep 2017 AA Accounts for a small company made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Mar 2017 CH01 Director's details changed for Mr Martin George Lloyd on 1 March 2017
10 Jan 2017 MR04 Satisfaction of charge 046870820005 in full
10 Jan 2017 MR04 Satisfaction of charge 3 in full
10 Jan 2017 MR01 Registration of charge 046870820006, created on 9 January 2017
26 Sep 2016 AA Accounts for a small company made up to 31 May 2016
10 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 205
08 Mar 2016 AD01 Registered office address changed from Owls Barn, Salts Avenue Loose Maidstone Kent ME15 0AZ to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 8 March 2016
08 Mar 2016 TM02 Termination of appointment of Encompass Secretarial Services Limited as a secretary on 1 March 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Dec 2015 1.4 Notice of completion of voluntary arrangement
15 Oct 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 205
03 Jul 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2015
02 Apr 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Apr 2015 LIQ MISC OC Court order insolvency:court order replacement of supervisor
04 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2014
10 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 205
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Nov 2013 MR01 Registration of charge 046870820005
04 Jul 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2013