-
TRANTER MCMANUS ARCHITECTS LIMITED - C/O Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom
Company Information
- Company registration number
- 07765899
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Connect Insolvency Limited Second Floor
- One Hood Street
- Newcastle Upon Tyne
- NE1 6JQ C/O Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ UK
Management
- Managing Directors
- REEVES, Ruairi Felix
- ZORLU, Akay
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-07
- Age Of Company 2011-09-07 12 years
- SIC/NACE
- 71111
Ownership
- Beneficial Owners
- -
- -
- Medical Architecture And Art Projects Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-09-07
- Annual Return
- Due Date: 2021-09-21
- Last Date: 2020-09-07
-
TRANTER MCMANUS ARCHITECTS LIMITED Company Description
- TRANTER MCMANUS ARCHITECTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07765899. Its current trading status is "live". It was registered 2011-09-07. It has declared SIC or NACE codes as "71111". It has 2 directors The latest annual return was filed up to 2012-09-07.It can be contacted at C/o Connect Insolvency Limited Second Floor .
Get TRANTER MCMANUS ARCHITECTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tranter Mcmanus Architects Limited - C/O Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom
- 2011-09-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRANTER MCMANUS ARCHITECTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-04-28) - LIQ02
-
resolution (2021-04-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-04-28) - 600
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
termination-secretary-company-with-name-termination-date (2020-07-09) - TM02
-
appoint-person-director-company-with-name-date (2020-06-11) - AP01
-
change-account-reference-date-company-previous-extended (2020-06-09) - AA01
-
confirmation-statement-with-no-updates (2020-09-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-29) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-02-19) - PSC02
-
confirmation-statement-with-updates (2019-09-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-07) - AA
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
change-person-secretary-company-with-change-date (2019-04-04) - CH03
-
change-account-reference-date-company-previous-extended (2019-02-19) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-19) - AD01
-
cessation-of-a-person-with-significant-control (2019-02-19) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-03) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-09-21) - CH01
-
confirmation-statement-with-no-updates (2017-09-21) - CS01
-
change-person-secretary-company-with-change-date (2017-09-21) - CH03
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
-
confirmation-statement-with-updates (2016-09-19) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
-
change-person-director-company-with-change-date (2015-09-17) - CH01
-
change-person-secretary-company-with-change-date (2015-09-17) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-07-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
change-person-director-company-with-change-date (2014-09-17) - CH01
-
change-person-secretary-company-with-change-date (2014-09-17) - CH03
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-27) - CH01
-
change-person-secretary-company-with-change-date (2013-09-27) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-22) - CH01
-
change-person-secretary-company-with-change-date (2012-10-22) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-21) - AR01
-
change-account-reference-date-company-previous-shortened (2012-11-20) - AA01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-10-27) - AA01
-
incorporation-company (2011-09-07) - NEWINC