TRANMERE DEVELOPMENTS LIMITED

03211305
THE PRINTWORKS SEALAND ROAD CHESTER CHESHIRE CH1 4QS

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Dec 2023 accounts Annual Accounts 3 Buy now
07 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
04 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 3 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 2 Buy now
13 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
15 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 4 Buy now
23 Oct 2017 officers Appointment of secretary (Mr David Michael Hewitt) 2 Buy now
23 Oct 2017 officers Termination of appointment of director (David Peter Newton) 1 Buy now
23 Oct 2017 officers Termination of appointment of secretary (David Peter Newton) 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 5 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
19 Dec 2014 resolution Resolution 1 Buy now
03 Nov 2014 officers Termination of appointment of director (John Kenneth Lucas) 1 Buy now
13 May 2014 officers Change of particulars for director (Mr David Peter Newton) 2 Buy now
13 May 2014 officers Change of particulars for secretary (Mr David Peter Newton) 1 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2014 officers Change of particulars for director (Mr John Kenneth Lucas) 2 Buy now
18 Apr 2014 accounts Annual Accounts 4 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 officers Change of particulars for director (David Michael Hewitt) 2 Buy now
19 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
09 Apr 2013 officers Change of particulars for director (John Kenneth Lucas) 2 Buy now
21 Dec 2012 accounts Annual Accounts 9 Buy now
26 May 2012 annual-return Annual Return 6 Buy now
26 May 2012 officers Change of particulars for director (David Michael Hewitt) 2 Buy now
03 Jan 2012 accounts Annual Accounts 8 Buy now
28 Jun 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 officers Change of particulars for director (David Michael Hewitt) 2 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
07 Jul 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 7 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 14 3 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
07 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from 40 parkgate road chester cheshire CH1 4AJ 1 Buy now
07 Jul 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
07 Jul 2008 officers Director and secretary's change of particulars / david newton / 01/06/2008 1 Buy now
27 Dec 2007 accounts Annual Accounts 7 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2007 annual-return Return made up to 12/06/07; full list of members 3 Buy now
06 Feb 2007 accounts Annual Accounts 7 Buy now
04 Jul 2006 annual-return Return made up to 12/06/06; full list of members 3 Buy now
04 Jul 2006 officers New secretary appointed 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 officers Secretary resigned 1 Buy now
24 Nov 2005 accounts Annual Accounts 7 Buy now
20 Jun 2005 annual-return Return made up to 12/06/05; full list of members 3 Buy now
24 Sep 2004 accounts Annual Accounts 7 Buy now
18 Jun 2004 annual-return Return made up to 12/06/04; full list of members 8 Buy now
03 Sep 2003 accounts Annual Accounts 7 Buy now
16 Jun 2003 annual-return Return made up to 12/06/03; full list of members 8 Buy now
26 Jul 2002 accounts Annual Accounts 7 Buy now
17 Jun 2002 annual-return Return made up to 12/06/02; full list of members 8 Buy now
09 Aug 2001 accounts Annual Accounts 7 Buy now
15 Jun 2001 annual-return Return made up to 12/06/01; full list of members 7 Buy now
10 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2001 accounts Annual Accounts 6 Buy now
15 Jun 2000 annual-return Return made up to 12/06/00; full list of members 7 Buy now
29 Sep 1999 accounts Annual Accounts 6 Buy now
09 Sep 1999 address Registered office changed on 09/09/99 from: watergate house watergate street chester cheshire CH1 2LF 1 Buy now
05 Jul 1999 annual-return Return made up to 12/06/99; no change of members 4 Buy now
27 Jan 1999 accounts Annual Accounts 7 Buy now
11 Jun 1998 annual-return Return made up to 12/06/98; no change of members 4 Buy now
05 Feb 1998 mortgage Particulars of mortgage/charge 4 Buy now
05 Feb 1998 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 1997 accounts Annual Accounts 5 Buy now
03 Jul 1997 annual-return Return made up to 12/06/97; full list of members 6 Buy now
24 Mar 1997 officers New director appointed 2 Buy now
14 Mar 1997 accounts Accounting reference date shortened from 30/06/97 to 31/03/97 1 Buy now
14 Mar 1997 capital Ad 21/02/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
03 Jan 1997 mortgage Particulars of mortgage/charge 3 Buy now