Advanced company searchLink opens in new window

TRAGAR HOMES LIMITED

Company number 10633483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2024 AA Total exemption full accounts made up to 29 February 2024
29 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
29 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
04 Oct 2023 AD01 Registered office address changed from The Kiln Copenhagen Street Worcester WR1 2HB England to 33C Tagwell Road Droitwich WR9 7BN on 4 October 2023
08 Aug 2023 AA Micro company accounts made up to 28 February 2022
08 Aug 2023 AD01 Registered office address changed from 14 14 the Street Aldermaston Reading Berkshire RG7 4LN United Kingdom to The Kiln Copenhagen Street Worcester WR1 2HB on 8 August 2023
08 Apr 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
06 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 PSC04 Change of details for Ms Tracy Ann Hughes as a person with significant control on 21 February 2021
09 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
05 Mar 2021 PSC01 Notification of Tracy Ann Hughes as a person with significant control on 20 February 2021
05 Mar 2021 PSC04 Change of details for Mr Gareth Hughes as a person with significant control on 20 February 2021
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
23 Nov 2020 AD01 Registered office address changed from 3B Juno House Suite 4, 3B Juno House Calleva Business Center Calleva Park Aldermaston Berkshire RG7 8RA England to 14 14 the Street Aldermaston Reading Berkshire RG7 4LN on 23 November 2020
19 Nov 2020 AD01 Registered office address changed from 40 Caversham Road Reading RG1 7EB England to 3B Juno House Suite 4, 3B Juno House Calleva Business Center Calleva Park Aldermaston Berkshire RG7 8RA on 19 November 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 100
20 Jun 2020 AD01 Registered office address changed from 14 the Street Aldermaston RG7 4LN United Kingdom to 40 Caversham Road Reading RG1 7EB on 20 June 2020
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 28 February 2019
02 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with no updates