- Company Overview for TRAGAR HOMES LIMITED (10633483)
- Filing history for TRAGAR HOMES LIMITED (10633483)
- People for TRAGAR HOMES LIMITED (10633483)
- More for TRAGAR HOMES LIMITED (10633483)
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
|
|
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 10 September 2020
|
|
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 |