Download leads from Nexok and grow your business. Find out more

Tranche 1 Holdings Limited

Documents

Total Documents89
Total Pages570

Filing History

22 May 2023Accounts for a small company made up to 31 December 2022
20 February 2023Registered office address changed from C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
31 October 2022Confirmation statement made on 31 October 2022 with no updates
28 September 2022Accounts for a small company made up to 31 December 2021
17 November 2021Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 17 November 2021
11 November 2021Confirmation statement made on 31 October 2021 with no updates
5 August 2021Group of companies' accounts made up to 31 December 2020
13 November 2020Confirmation statement made on 31 October 2020 with no updates
13 October 2020Group of companies' accounts made up to 31 December 2019
14 November 2019Confirmation statement made on 31 October 2019 with updates
8 October 2019Group of companies' accounts made up to 31 December 2018
12 April 2019Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 12 April 2019
10 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 8,174,344
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018
21 December 2018Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018
21 December 2018Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018
21 December 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018
8 November 2018Confirmation statement made on 31 October 2018 with no updates
13 September 2018Group of companies' accounts made up to 31 December 2017
9 November 2017Confirmation statement made on 31 October 2017 with updates
9 November 2017Confirmation statement made on 31 October 2017 with updates
26 September 2017Group of companies' accounts made up to 31 December 2016
26 September 2017Group of companies' accounts made up to 31 December 2016
23 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 8,081,026
23 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 8,081,026
20 January 2017Satisfaction of charge 1 in full
20 January 2017Satisfaction of charge 1 in full
11 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,686,026
11 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 2,686,026
10 November 2016Confirmation statement made on 31 October 2016 with updates
10 November 2016Confirmation statement made on 31 October 2016 with updates
13 October 2016Group of companies' accounts made up to 31 December 2015
13 October 2016Group of companies' accounts made up to 31 December 2015
7 April 2016Accounts for a dormant company made up to 30 June 2015
7 April 2016Accounts for a dormant company made up to 30 June 2015
27 January 2016Company name changed reg tranche 1 holdings LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
27 January 2016Company name changed reg tranche 1 holdings LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015
19 January 2016Termination of appointment of David Crockford as a secretary on 21 December 2015
19 January 2016Termination of appointment of David Crockford as a secretary on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of Neil Tracey Harris as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 January 2016Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015
18 January 2016Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Termination of appointment of Stephen Booth as a director on 21 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 January 2016Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 January 2016Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
15 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015
15 January 2016Appointment of Mr Peter George Raftery as a director on 21 December 2015
15 January 2016Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
13 November 2015Director's details changed for Mr Simon Booth on 13 November 2015
13 November 2015Director's details changed for Mr Simon Booth on 13 November 2015
13 April 2015Accounts for a dormant company made up to 30 June 2014
13 April 2015Accounts for a dormant company made up to 30 June 2014
24 November 2014Director's details changed for Mr Simon Booth on 22 September 2014
24 November 2014Director's details changed for Mr Simon Booth on 22 September 2014
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
26 June 2014Appointment of Mr Simon Thomas Wannop as a director
26 June 2014Appointment of Mr Simon Booth as a director
26 June 2014Appointment of Mr Simon Thomas Wannop as a director
26 June 2014Appointment of Mr Simon Booth as a director
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY on 27 February 2014
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY on 27 February 2014
31 January 2014Full accounts made up to 30 June 2013
31 January 2014Full accounts made up to 30 June 2013
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
29 October 2012Full accounts made up to 30 June 2012
29 October 2012Full accounts made up to 30 June 2012
16 April 2012Annual return made up to 26 January 2012 with a full list of shareholders
16 April 2012Annual return made up to 26 January 2012 with a full list of shareholders
2 November 2011Current accounting period extended from 31 January 2012 to 30 June 2012
2 November 2011Current accounting period extended from 31 January 2012 to 30 June 2012
13 July 2011Particulars of a mortgage or charge / charge no: 1
13 July 2011Particulars of a mortgage or charge / charge no: 1
8 March 2011Appointment of Mr Neil Tracey Harris as a director
8 March 2011Appointment of Mr Neil Tracey Harris as a director
26 January 2011Incorporation
26 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing