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

Tranche 3 Holdings Limited

Documents

Total Documents102
Total Pages730

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
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 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 2022Accounts for a dormant company made up to 31 December 2021
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
5 April 2022Confirmation statement made on 31 March 2022 with no updates
24 March 2022Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022
24 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022
24 March 2022Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022
24 March 2022Appointment of Mr Edmund George Andrew as a director on 22 March 2022
20 July 2021Accounts for a dormant company made up to 31 December 2020
10 April 2021Confirmation statement made on 31 March 2021 with no updates
1 September 2020Accounts for a dormant company made up to 31 December 2019
13 August 2020Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020
12 August 2020Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020
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 Hertfordshire WD4 8LR on 9 April 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
11 October 2019Accounts for a dormant company made up to 31 December 2018
30 September 2019Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019
8 July 2019Second filing for the termination of Stephane Christophe Tetot as a director
8 July 2019Second filing for the termination of Peter George Raftery as a director
11 April 2019Confirmation statement made on 31 March 2019 with no updates
11 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 11 April 2019
11 April 2019Registered 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 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019
26 March 2019Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/2019.
26 March 2019Termination of appointment of Peter George Raftery as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/2019.
7 February 2019Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019
7 February 2019Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019
5 February 2019Satisfaction of charge 077055700002 in full
3 October 2018Accounts for a dormant company made up to 31 December 2017
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018
27 April 2018Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018
13 April 2018Confirmation statement made on 31 March 2018 with no updates
11 July 2017Accounts for a small company made up to 31 December 2016
11 July 2017Accounts for a small company 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
21 November 2016Second filing of the annual return made up to 31 March 2016
21 November 2016Second filing of the annual return made up to 31 March 2016
12 August 2016Registration of charge 077055700002, created on 3 August 2016
12 August 2016Registration of charge 077055700002, created on 3 August 2016
8 August 2016Satisfaction of charge 1 in full
8 August 2016Satisfaction of charge 1 in full
23 May 2016Group of companies' accounts made up to 31 December 2015
23 May 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
Statement of capital on 2016-04-26
  • GBP 1

Statement of capital on 2016-11-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
26 April 2016Annual return
Statement of capital on 2016-04-26
  • GBP 1

Statement of capital on 2016-11-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
6 June 2015Group of companies' accounts made up to 31 December 2014
6 June 2015Group of companies' accounts made up to 31 December 2014
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
27 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Group of companies' accounts made up to 31 December 2013
9 July 2014Group of companies' accounts made up to 31 December 2013
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
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
17 April 2013Full accounts made up to 30 June 2012
17 April 2013Full accounts made up to 30 June 2012
13 February 2013Company name changed reg tranche 3 holdings LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-23
13 February 2013Change of name notice
13 February 2013Change of name notice
13 February 2013Company name changed reg tranche 3 holdings LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-23
12 February 2013Termination of appointment of Neil Harris as a director
12 February 2013Termination of appointment of David Crockford as a director
12 February 2013Termination of appointment of Neil Harris as a director
12 February 2013Termination of appointment of Simon Wannop as a director
12 February 2013Appointment of Mr Charles Desmond Kyrle Reid as a director
12 February 2013Termination of appointment of David Crockford as a director
12 February 2013Termination of appointment of Simon Wannop as a director
12 February 2013Termination of appointment of Andrew Whalley as a director
12 February 2013Registered office address changed from , Unit 2 Station View, Guildford, Surrey, GU1 4JY, United Kingdom on 12 February 2013
12 February 2013Termination of appointment of David Crockford as a secretary
12 February 2013Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 12 February 2013
12 February 2013Appointment of Mr Peter George Raftery as a director
12 February 2013Appointment of Mr Charles Desmond Kyrle Reid as a director
12 February 2013Termination of appointment of Andrew Whalley as a director
12 February 2013Registered office address changed from , Unit 2 Station View, Guildford, Surrey, GU1 4JY, United Kingdom on 12 February 2013
12 February 2013Appointment of Mr Peter George Raftery as a director
12 February 2013Termination of appointment of David Crockford as a secretary
19 October 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
19 October 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 2
11 October 2012Particulars of a mortgage or charge / charge no: 1
11 October 2012Particulars of a mortgage or charge / charge no: 1
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
18 May 2012Appointment of Mr Simon Thomas Wannop as a director
18 May 2012Appointment of Mr Simon Thomas Wannop as a director
14 July 2011Incorporation
14 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing