Total Documents | 102 |
---|
Total Pages | 730 |
---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 |
---|---|
24 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
20 February 2023 | Registered 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 |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
24 March 2022 | Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 |
24 March 2022 | Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 |
24 March 2022 | Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 |
24 March 2022 | Appointment of Mr Edmund George Andrew as a director on 22 March 2022 |
20 July 2021 | Accounts for a dormant company made up to 31 December 2020 |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
1 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
13 August 2020 | Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 |
12 August 2020 | Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 |
9 April 2020 | Registered 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 9 April 2020 |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 |
30 September 2019 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 |
8 July 2019 | Second filing for the termination of Stephane Christophe Tetot as a director |
8 July 2019 | Second filing for the termination of Peter George Raftery as a director |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
11 April 2019 | Registered 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 11 April 2019 |
11 April 2019 | Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 11 April 2019 |
4 April 2019 | Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 |
26 March 2019 | Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
|
26 March 2019 | Termination of appointment of Peter George Raftery as a director on 26 March 2019
|
7 February 2019 | Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019 |
7 February 2019 | Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019 |
5 February 2019 | Satisfaction of charge 077055700002 in full |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 |
27 April 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 |
27 April 2018 | Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
11 July 2017 | Accounts for a small company made up to 31 December 2016 |
11 July 2017 | Accounts for a small company made up to 31 December 2016 |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
21 November 2016 | Second filing of the annual return made up to 31 March 2016 |
21 November 2016 | Second filing of the annual return made up to 31 March 2016 |
12 August 2016 | Registration of charge 077055700002, created on 3 August 2016 |
12 August 2016 | Registration of charge 077055700002, created on 3 August 2016 |
8 August 2016 | Satisfaction of charge 1 in full |
8 August 2016 | Satisfaction of charge 1 in full |
23 May 2016 | Group of companies' accounts made up to 31 December 2015 |
23 May 2016 | Group of companies' accounts made up to 31 December 2015 |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return Statement of capital on 2016-04-26
Statement of capital on 2016-11-21
|
26 April 2016 | Annual return Statement of capital on 2016-04-26
Statement of capital on 2016-11-21
|
6 June 2015 | Group of companies' accounts made up to 31 December 2014 |
6 June 2015 | Group of companies' accounts made up to 31 December 2014 |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 March 2015 | Registered office address changed from , 12 Throgmorton Avenue, London, EC2N 2DL to 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
27 March 2015 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
27 March 2015 | Registered office address changed from , 12 Throgmorton Avenue, London, EC2N 2DL to 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 |
19 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
17 April 2013 | Full accounts made up to 30 June 2012 |
17 April 2013 | Full accounts made up to 30 June 2012 |
13 February 2013 | Company name changed reg tranche 3 holdings LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice |
13 February 2013 | Change of name notice |
13 February 2013 | Company name changed reg tranche 3 holdings LIMITED\certificate issued on 13/02/13
|
12 February 2013 | Termination of appointment of Neil Harris as a director |
12 February 2013 | Termination of appointment of David Crockford as a director |
12 February 2013 | Termination of appointment of Neil Harris as a director |
12 February 2013 | Termination of appointment of Simon Wannop as a director |
12 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
12 February 2013 | Termination of appointment of David Crockford as a director |
12 February 2013 | Termination of appointment of Simon Wannop as a director |
12 February 2013 | Termination of appointment of Andrew Whalley as a director |
12 February 2013 | Registered office address changed from , Unit 2 Station View, Guildford, Surrey, GU1 4JY, United Kingdom on 12 February 2013 |
12 February 2013 | Termination of appointment of David Crockford as a secretary |
12 February 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 12 February 2013 |
12 February 2013 | Appointment of Mr Peter George Raftery as a director |
12 February 2013 | Appointment of Mr Charles Desmond Kyrle Reid as a director |
12 February 2013 | Termination of appointment of Andrew Whalley as a director |
12 February 2013 | Registered office address changed from , Unit 2 Station View, Guildford, Surrey, GU1 4JY, United Kingdom on 12 February 2013 |
12 February 2013 | Appointment of Mr Peter George Raftery as a director |
12 February 2013 | Termination of appointment of David Crockford as a secretary |
19 October 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 |
19 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 |
19 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders |
18 May 2012 | Appointment of Mr Simon Thomas Wannop as a director |
18 May 2012 | Appointment of Mr Simon Thomas Wannop as a director |
14 July 2011 | Incorporation |
14 July 2011 | Incorporation |