Advanced company searchLink opens in new window

TRANTER MCMANUS ARCHITECTS LIMITED

Company number 07765899

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)
19 Feb 2019 PSC07 Cessation of Judith Margaret Tranter as a person with significant control on 15 February 2019
19 Feb 2019 PSC07 Cessation of Sheelagh Marie Therese Mcmanus as a person with significant control on 15 February 2019
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
21 Sep 2017 CH01 Director's details changed for Ms Judith Margaret Tranter on 14 March 2016
21 Sep 2017 CH01 Director's details changed for Ms Sheelagh Marie Therese Mcmanus on 14 March 2016
21 Sep 2017 CH03 Secretary's details changed for Sheelagh Marie Therese Mcmanus on 14 March 2016
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
17 Sep 2015 CH01 Director's details changed for Judith Margaret Tranter on 12 January 2015
17 Sep 2015 CH03 Secretary's details changed for Sheelagh Marie Therese Mcmanus on 12 January 2015
17 Sep 2015 CH01 Director's details changed for Sheelagh Marie Therese Mcmanus on 12 January 2015
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
17 Sep 2014 CH01 Director's details changed for Sheelagh Marie Therese Mcmanus on 10 March 2014
17 Sep 2014 CH01 Director's details changed for Judith Margaret Tranter on 10 March 2014
17 Sep 2014 CH03 Secretary's details changed for Sheelagh Marie Therese Mcmanus on 10 March 2014
20 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
27 Sep 2013 CH01 Director's details changed for Judith Margaret Tranter on 22 October 2012
27 Sep 2013 CH01 Director's details changed for Sheelagh Marie Therese Mcmanus on 22 October 2012
27 Sep 2013 CH03 Secretary's details changed for Sheelagh Marie Therese Mcmanus on 22 October 2012