TRANTERS SOLICITORS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Director's details changed for Angelo Saponiere on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Ms Sara Louise Hurst as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Sara Louise Smith on 2024-07-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM HATRO HOUSE 397-401 PALATINE ROAD NORTHENDEN MANCHESTER M22 4JS

View Document

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 COMPANY NAME CHANGED TRANTERS CRIMINAL LAW SOLICITORS LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

24/10/1724 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1724 October 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1529 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/08/1312 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1211 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO SAPONIERE / 01/08/2011

View Document

08/08/118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE SMITH / 05/07/2010

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO SAPONIERE / 05/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE SMITH / 05/07/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 116-120 SALE ROAD NORTHERN MOOR MANCHESTER M20 0BX

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO SAPONIERE / 21/03/2009

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/08/0827 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/08/0827 August 2008 GBP IC 1000/666 18/07/08 GBP SR 334@1=334

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN TRANTER

View Document

29/07/0829 July 2008 ADOPT MEM AND ARTS 18/07/2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information