TRANMERE ROVERS IN THE COMMUNITY

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Notification of Stuart Brady as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/11/245 November 2024 Cessation of Martyn James Best as a person with significant control on 2024-11-04

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/03/2429 March 2024 Termination of appointment of Janice Monty as a director on 2023-10-12

View Document

29/03/2429 March 2024 Cessation of Janice Monty as a person with significant control on 2023-10-12

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Rob Jackson as a director on 2022-06-02

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Appointment of Mr Ibrahim Zabil Syed as a director on 2022-10-01

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/05/207 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR MICHAEL JOHN TURNER

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE PALIOS / 31/01/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE PALIOS / 31/01/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE PALIOS / 31/01/2020

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID AL HALDITHI

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DAVID AL HALDITHI

View Document

01/02/191 February 2019 CESSATION OF ROY ALLAN NEWEY AS A PSC

View Document

01/02/191 February 2019 CESSATION OF DAWN MICHELLE TOLCHER AS A PSC

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ROB JACKSON

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS JANICE MONTY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN TOLCHER

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROY NEWEY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN BENCHEIKH

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR MARTYN JAMES BEST

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE PALIOS / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE PALIOS / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MICHELLE TOLCHER / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROY ALLEN NEWEY / 20/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR ROY ALLAN NEWEY

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MARTYN JAMES BEST

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MICHELLE TOLCHER / 31/01/2016

View Document

11/02/1611 February 2016 31/01/16 NO MEMBER LIST

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE LYTHGOE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD HUGHES

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS NICOLA CLAIRE PALIOS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON

View Document

19/03/1519 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 31/01/15 NO MEMBER LIST

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MISS NATALIE LINDA LYTHGOE

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA PARKER-GOFF

View Document

04/02/144 February 2014 31/01/14 NO MEMBER LIST

View Document

06/12/136 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 31/01/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR MICHAEL ROBERT LAWRENCE

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DUNFORD

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MRS EMMA PARKER-GOFF

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRIGAN

View Document

21/02/1221 February 2012 31/01/12 NO MEMBER LIST

View Document

14/02/1114 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 31/01/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MICHELLE TOLCHER / 20/09/2010

View Document

13/10/1013 October 2010 20/09/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 20/09/09

View Document

05/03/095 March 2009 DIRECTOR APPOINTED SIMON BARRIGAN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DAWN TOLCHER

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ADAMS

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MAUREEN JUNE DUNFORD

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ROGER READE

View Document

17/07/0817 July 2008 31/12/07 PARTIAL EXEMPTION

View Document

17/07/0817 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company