TRANTER CLEERE AND CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Anthony Pius Cleere on 2025-08-05

View Document

15/08/2515 August 2025 NewChange of details for Decleir Investments Limited as a person with significant control on 2025-08-05

View Document

15/08/2515 August 2025 NewRegistered office address changed from 210 Hollyhedge Road Benchill Wythenshawe Manchester M22 4QN to Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 2025-08-15

View Document

15/08/2515 August 2025 NewSecretary's details changed for Mr Anthony Pius Cleere on 2025-08-05

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

08/10/238 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

02/10/222 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

07/10/197 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1924 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1924 January 2019 ADOPT ARTICLES 14/01/2019

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLEIR INVESTMENTS LIMITED

View Document

17/01/1917 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 200

View Document

17/01/1917 January 2019 CESSATION OF ANTHONY PIUS CLEERE AS A PSC

View Document

19/10/1819 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PIUS CLEERE / 06/04/2016

View Document

18/10/1718 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PIUS CLEERE / 06/04/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/10/1515 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 11/11/2014

View Document

24/10/1424 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 06/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 06/10/2011

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MATTHEWS

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MATTHEWS / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 PREVSHO FROM 31/10/2009 TO 31/05/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 ADOPT MEM AND ARTS 12/05/2009

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9 - 21 PRINCESS STREET MANCHESTER LANCS M2 4DN UK

View Document

09/10/089 October 2008 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