- Company Overview for TAGA HOMES LIMITED (03375919)
- Filing history for TAGA HOMES LIMITED (03375919)
- People for TAGA HOMES LIMITED (03375919)
- Charges for TAGA HOMES LIMITED (03375919)
- More for TAGA HOMES LIMITED (03375919)
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) |
---|---|---|---|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
28 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Nov 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 November 2013 | |
31 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Gregory Richard Allison on 15 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
20 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:12
|
|
20 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:12
|
|
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
16 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | SH08 | Change of share class name or designation | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Dec 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
09 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Timothy James Allison on 23 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Gregory Richard Allison on 23 May 2010 | |
30 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |