- Company Overview for TRAGO MILLS LIMITED (00629619)
- Filing history for TRAGO MILLS LIMITED (00629619)
- People for TRAGO MILLS LIMITED (00629619)
- Charges for TRAGO MILLS LIMITED (00629619)
- More for TRAGO MILLS LIMITED (00629619)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
14 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr John Edward Llewellyn on 20 April 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr John Edward Llewellyn as a director on 20 April 2015 | |
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
19 Nov 2013 | TM01 | Termination of appointment of Malcolm Sandbach as a director | |
29 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
07 Jan 2013 | CERTNM |
Company name changed charles robertson (developments) LIMITED\certificate issued on 07/01/13
|
|
03 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
19 Jun 2012 | TM01 | Termination of appointment of Geoffrey Witcher as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Andrew Nunn as a director |