- Company Overview for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- Filing history for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- People for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- Insolvency for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- More for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
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
|
|
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
|
|
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
|
|
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 |