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

Tranche 5 Limited

Documents

Total Documents115
Total Pages1,056

Filing History

24 July 2023Resolutions
  • RES13 ‐ Company business 22/06/2023
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 July 2023Audit exemption subsidiary accounts made up to 31 December 2022
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
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
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 October 2022Total exemption full accounts made up to 31 December 2021
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
24 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022
24 March 2022Appointment of Ms Jemma Louise Sherman 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
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
22 July 2021Resolutions
  • RES13 ‐ Owned subsidiaries claming audit exemption/company business 22/06/2021
22 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
22 July 2021Resolutions
  • RES13 ‐ Company business - re: audit exemption 22/06/2021
22 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 July 2021Audit exemption subsidiary accounts made up to 31 December 2020
22 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
22 July 2021Resolutions
  • RES13 ‐ Proposed audit exemptions/company business 22/06/2021
22 July 2021Resolutions
  • RES13 ‐ Proposed audit exemptions/company business 22/06/2021
13 November 2020Confirmation statement made on 31 October 2020 with no updates
1 September 2020Accounts for a small 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
12 November 2019Confirmation statement made on 31 October 2019 with updates
12 November 2019Change of details for Blackrock Renewables Uk Limited as a person with significant control on 1 February 2019
11 October 2019Group of companies' accounts 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
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
4 April 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 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.
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.
8 February 2019Registration of charge 087681110004, created on 1 February 2019
8 February 2019Appointment of Mr Achal Prakash Bhuwania as a director on 1 February 2019
8 February 2019Appointment of Mr Jonathan Charles Smith as a director on 1 February 2019
5 February 2019Satisfaction of charge 087681110003 in full
7 November 2018Confirmation statement made on 31 October 2018 with no updates
14 June 2018Group of companies' accounts 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 Kyle Reid as a director on 27 April 2018
6 November 2017Confirmation statement made on 31 October 2017 with no updates
6 November 2017Confirmation statement made on 31 October 2017 with no updates
10 July 2017Group of companies' accounts made up to 31 December 2016
10 July 2017Group of companies' accounts made up to 31 December 2016
10 November 2016Confirmation statement made on 31 October 2016 with updates
10 November 2016Confirmation statement made on 31 October 2016 with updates
12 August 2016Registration of charge 087681110003, created on 3 August 2016
12 August 2016Registration of charge 087681110003, created on 3 August 2016
8 August 2016Satisfaction of charge 087681110001 in full
8 August 2016Satisfaction of charge 087681110002 in full
8 August 2016Satisfaction of charge 087681110001 in full
8 August 2016Satisfaction of charge 087681110002 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 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
6 June 2015Group of companies' accounts made up to 31 December 2014
6 June 2015Group of companies' accounts made up to 31 December 2014
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
13 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014
13 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014
24 November 2014Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 2014
24 November 2014Termination of appointment of Charles Desmond Kyrle Reid as a director on 10 October 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 3
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
22 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014
22 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014
22 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 9 October 2014
20 October 2014Termination of appointment of David Crockford as a secretary on 14 October 2014
20 October 2014Termination of appointment of Neil Tracey Harris as a director on 14 October 2014
20 October 2014Appointment of Mr Peter George Raftery as a director on 10 October 2014
20 October 2014Termination of appointment of Stephen Booth as a director on 14 October 2014
20 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014
20 October 2014Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England to 12 Throgmorton Avenue London EC2N 2DL on 20 October 2014
20 October 2014Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014
20 October 2014Termination of appointment of David Crockford as a secretary on 14 October 2014
20 October 2014Termination of appointment of David Edward Crockford as a director on 14 October 2014
20 October 2014Termination of appointment of Neil Tracey Harris as a director on 14 October 2014
20 October 2014Appointment of Mr Peter George Raftery as a director on 10 October 2014
20 October 2014Termination of appointment of David Edward Crockford as a director on 14 October 2014
20 October 2014Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014
20 October 2014Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014
20 October 2014Termination of appointment of Stephen Booth as a director on 14 October 2014
20 October 2014Appointment of Mr Charles Desmond Kyrle Reid as a director on 10 October 2014
20 October 2014Termination of appointment of Andrew Nicholas Whalley as a director on 14 October 2014
20 October 2014Registered office address changed from 2Nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England to 12 Throgmorton Avenue London EC2N 2DL on 20 October 2014
17 October 2014Change of name notice
17 October 2014Change of name notice
17 October 2014Company name changed reg tranche 5 LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
17 October 2014Company name changed reg tranche 5 LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
27 June 2014Registration of charge 087681110001
27 June 2014Registration of charge 087681110002
27 June 2014Registration of charge 087681110001
27 June 2014Registration of charge 087681110002
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 April 2014Memorandum and Articles of Association
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 April 2014Memorandum and Articles of Association
27 February 2014Registered office address changed from 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
27 February 2014Registered office address changed from 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
14 January 2014Appointment of Mr Stephen Booth as a director
14 January 2014Appointment of Mr Stephen Booth as a director
13 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 3
13 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 3
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing