TRANTER CLEERE SOLICITORS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-10-08 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-10-02 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-06 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-20 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-07 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-02 delete source_ip 141.0.161.25
2019-05-02 insert source_ip 54.38.211.212
2019-01-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-01-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-01-24 update statutory_documents ADOPT ARTICLES 14/01/2019
2019-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLEIR INVESTMENTS LIMITED
2019-01-17 update statutory_documents CESSATION OF ANTHONY PIUS CLEERE AS A PSC
2019-01-17 update statutory_documents 14/01/19 STATEMENT OF CAPITAL GBP 200
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-19 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-06-13 delete about_pages_linkeddomain embryodigital.co.uk
2018-06-13 delete contact_pages_linkeddomain embryodigital.co.uk
2018-06-13 delete index_pages_linkeddomain embryodigital.co.uk
2018-06-13 delete service_pages_linkeddomain embryodigital.co.uk
2018-06-13 delete terms_pages_linkeddomain embryodigital.co.uk
2018-04-09 delete phone 0800 182 2001
2018-04-09 delete phone 0800 182 2002
2018-04-09 delete phone 0800 182 2003
2018-04-09 delete phone 0800 182 2004
2018-04-09 delete phone 0800 182 2005
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-29 insert phone 0800 182 2001
2017-10-29 insert phone 0800 182 2002
2017-10-29 insert phone 0800 182 2003
2017-10-29 insert phone 0800 182 2004
2017-10-29 insert phone 0800 182 2005
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PIUS CLEERE / 06/04/2016
2017-10-18 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY PIUS CLEERE / 06/04/2017
2017-08-06 delete phone 0161 327 2693
2016-12-24 insert about_pages_linkeddomain embryodigital.co.uk
2016-12-24 insert contact_pages_linkeddomain embryodigital.co.uk
2016-12-24 insert index_pages_linkeddomain embryodigital.co.uk
2016-12-24 insert phone 0161 327 2693
2016-12-24 insert service_pages_linkeddomain embryodigital.co.uk
2016-12-24 insert terms_pages_linkeddomain embryodigital.co.uk
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2015-12-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-09 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-15 update statutory_documents 09/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 11/11/2014
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-24 update statutory_documents 09/10/14 FULL LIST
2014-07-12 delete alias Tranter Cleere & Co Solicitors
2014-04-23 delete phone 0161 429 1569
2014-03-24 delete address 210 Hollyhedge Road, Benchill, Wythenshawe, Manchester, M22 4QN
2014-03-24 delete source_ip 109.228.31.56
2014-03-24 delete vat 603362475
2014-03-24 insert address 210 Hollyhedge Road, Wythenshawe, Manchester, M22 4QN
2014-03-24 insert phone 0161 429 1569
2014-03-24 insert phone 0800 6 12 11 13
2014-03-24 insert source_ip 141.0.161.25
2014-03-24 update primary_contact 210 Hollyhedge Road, Benchill, Wythenshawe, Manchester, M22 4QN => 210 Hollyhedge Road, Wythenshawe, Manchester, M22 4QN
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-17 update statutory_documents 09/10/13 FULL LIST
2013-06-25 update website_status DNSError => OK
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-25 update website_status OK => DNSError
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-14 delete source_ip 213.2.3.5
2012-12-14 insert source_ip 109.228.31.56
2012-11-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents 09/10/12 FULL LIST
2012-02-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 09/10/11 FULL LIST
2011-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 06/10/2011
2011-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 06/10/2011
2011-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MATTHEWS
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 09/10/10 FULL LIST
2009-11-05 update statutory_documents 09/10/09 FULL LIST
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIUS CLEERE / 05/11/2009
2009-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART MATTHEWS / 05/11/2009
2009-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-10-06 update statutory_documents PREVSHO FROM 31/10/2009 TO 31/05/2009
2009-06-17 update statutory_documents ADOPT MEM AND ARTS 12/05/2009
2009-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9 - 21 PRINCESS STREET MANCHESTER LANCS M2 4DN UK
2008-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION