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

Tranche 2 Holdings Limited

Documents

Total Documents77
Total Pages538

Filing History

22 May 2023Accounts for a small company made up to 31 December 2022
31 March 2023Confirmation statement made on 31 March 2023 with no updates
20 February 2023Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023
28 September 2022Group of companies' accounts made up to 31 December 2021
5 April 2022Confirmation statement made on 31 March 2022 with no updates
5 August 2021Group of companies' accounts made up to 31 December 2020
10 April 2021Confirmation statement made on 31 March 2021 with no updates
13 October 2020Group of companies' accounts made up to 31 December 2019
9 April 2020Registered 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 WD4 8LR on 9 April 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
8 October 2019Group of companies' accounts made up to 31 December 2018
10 April 2019Confirmation statement made on 31 March 2019 with no updates
10 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 10 April 2019
21 December 2018Termination of appointment of Peter George Raftery as a director on 19 December 2018
21 December 2018Appointment of Mr Stephane Christophe Tetot 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 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018
13 September 2018Group of companies' accounts made up to 31 December 2017
13 April 2018Confirmation statement made on 31 March 2018 with no updates
25 September 2017Group of companies' accounts made up to 31 December 2016
25 September 2017Group of companies' accounts made up to 31 December 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
20 January 2017Satisfaction of charge 1 in full
20 January 2017Satisfaction of charge 1 in full
13 October 2016Group of companies' accounts made up to 31 December 2015
13 October 2016Group of companies' accounts made up to 31 December 2015
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
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 2 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 2 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 Stephen Booth 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 Simon Thomas Wannop 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 Neil Tracey Harris 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 Neil Tracey Harris 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 Simon Thomas Wannop 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 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
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
2 April 2015Full accounts made up to 30 June 2014
2 April 2015Full accounts made up to 30 June 2014
26 June 2014Appointment of Mr Stephen Booth as a director
26 June 2014Appointment of Mr Simon Thomas Wannop as a director
26 June 2014Appointment of Mr Simon Thomas Wannop as a director
26 June 2014Appointment of Mr Stephen Booth as a director
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
27 February 2014Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
31 January 2014Full accounts made up to 30 June 2013
31 January 2014Full accounts made up to 30 June 2013
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
15 March 2013Full accounts made up to 30 June 2012
15 March 2013Full accounts made up to 30 June 2012
19 September 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012
19 September 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
23 December 2011Particulars of a mortgage or charge / charge no: 1
23 December 2011Particulars of a mortgage or charge / charge no: 1
14 July 2011Incorporation
14 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing