About

Registered Number: 04129931
Date of Incorporation: 22/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 145 Tranmere Road Earlsfield, London, SW18 3QX,

 

145 Tranmere Road Management Ltd was setup in 2000. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGHTMAN, Richard Charles David 15 July 2008 - 1
DAVIES, Fiona Mary 22 December 2000 17 December 2002 1
Secretary Name Appointed Resigned Total Appointments
CETIN, Abdullah Sait 28 January 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 January 2020
PSC04 - N/A 29 January 2020
AP01 - Appointment of director 26 November 2019
PSC01 - N/A 26 November 2019
CS01 - N/A 26 November 2019
TM02 - Termination of appointment of secretary 30 August 2019
TM01 - Termination of appointment of director 30 August 2019
PSC07 - N/A 30 August 2019
AD01 - Change of registered office address 30 August 2019
AD01 - Change of registered office address 29 August 2019
AA - Annual Accounts 04 August 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 03 September 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 December 2010
AD01 - Change of registered office address 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.