Advanced company searchLink opens in new window

TESCO ESTATES LIMITED

Company number 00951257

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Tesco House, Delamare Road, Cheshunt, Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Nov 2015 CH01 Director's details changed for Mr John Gibney on 9 November 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 24,910
30 Mar 2015 AP01 Appointment of Mr John Gibney as a director on 20 March 2015
09 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
06 Feb 2015 AP01 Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
08 Jul 2014 AA Accounts for a dormant company made up to 22 February 2014
19 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 24,910
16 Oct 2013 TM02 Termination of appointment of Helen O'keefe as a secretary
16 Oct 2013 AP04 Appointment of Tesco Secretaries Limited as a secretary
09 Oct 2013 AA Accounts for a dormant company made up to 23 February 2013
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
04 Feb 2013 AP02 Appointment of Tesco Services Limited as a director
17 Jan 2013 TM01 Termination of appointment of Lucy Neville-Rolfe as a director
31 Oct 2012 AA Accounts for a dormant company made up to 25 February 2012
31 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/10/2012
12 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
03 Apr 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Mar 2012 TM01 Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 03/04/2012
16 Sep 2011 AA Full accounts made up to 26 February 2011
01 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
19 Jul 2010 AA Full accounts made up to 27 February 2010