TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Appointment of Grace Miller Limited as a secretary on 2025-05-01

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-09-30

View Document

11/04/2511 April 2025 Register(s) moved to registered office address 84 Coombe Road New Malden KT3 4QS

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Register inspection address has been changed from 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT England to 322 Upper Richmond Road London SW15 6TL

View Document

15/05/2415 May 2024 Director's details changed for Michael John Andrew De Graeve on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Jonathan Barnett on 2024-05-15

View Document

15/05/2415 May 2024 Registered office address changed from 322 Upper Richmond Road London SW15 6TL England to 84 Coombe Road New Malden KT3 4QS on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of J C F P Secretaries Ltd as a secretary on 2024-04-10

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/05/163 May 2016 CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD

View Document

21/04/1621 April 2016 06/04/16 NO MEMBER LIST

View Document

09/03/169 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DE GRAEVE

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 24 BEDE HOUSE MANOR FIELDS PUTNEY LONDON SW15 3LT

View Document

08/04/158 April 2015 06/04/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/04/146 April 2014 06/04/14 NO MEMBER LIST

View Document

07/02/147 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 06/04/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 06/04/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 06/04/11 NO MEMBER LIST

View Document

07/03/117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ANDREW DE GRAEVE / 12/04/2010

View Document

12/04/1012 April 2010 06/04/10 NO MEMBER LIST

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR BARRY HAMILTON

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNETT / 06/06/2008

View Document

12/02/0912 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

27/03/0827 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 25 MEREDYTH ROAD BARNES LONDON SW13 0DS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 ANNUAL RETURN MADE UP TO 06/04/05

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 06/04/04

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0315 June 2003 ANNUAL RETURN MADE UP TO 06/04/03

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 ANNUAL RETURN MADE UP TO 06/04/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 06/04/01

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/05/002 May 2000 ANNUAL RETURN MADE UP TO 06/04/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9929 April 1999 ANNUAL RETURN MADE UP TO 06/04/99

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/989 April 1998 ANNUAL RETURN MADE UP TO 06/04/98

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/05/971 May 1997 ANNUAL RETURN MADE UP TO 06/04/97

View Document

01/05/971 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/06/9619 June 1996 AUDITOR'S RESIGNATION

View Document

23/04/9623 April 1996 ANNUAL RETURN MADE UP TO 06/04/96

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/04/9513 April 1995 ANNUAL RETURN MADE UP TO 06/04/95

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/04/9419 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 ANNUAL RETURN MADE UP TO 06/04/94

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 ANNUAL RETURN MADE UP TO 06/04/93

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 ANNUAL RETURN MADE UP TO 06/04/92

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: SCOTTS 194 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SH

View Document

14/05/9114 May 1991 ANNUAL RETURN MADE UP TO 06/04/91

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/04/9026 April 1990 ANNUAL RETURN MADE UP TO 06/04/90

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/05/8911 May 1989 ANNUAL RETURN MADE UP TO 02/05/89

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/04/8813 April 1988 ANNUAL RETURN MADE UP TO 25/03/88

View Document

18/04/8718 April 1987 ANNUAL RETURN MADE UP TO 25/03/87

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document


More Company Information