Advanced company searchLink opens in new window

TESCO PENSION TRUSTEES LIMITED

Company number 01118945

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)
05 Jun 2017 TM01 Termination of appointment of Rowley Stuart Ager as a director on 22 March 2017
03 May 2017 TM02 Termination of appointment of Ruston Arthur Mark Smith as a secretary on 22 March 2017
02 May 2017 AP03 Appointment of Lisa Young-Harry as a secretary on 22 March 2017
11 Apr 2017 TM01 Termination of appointment of Suzan Van Dijk as a director on 23 February 2017
22 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
18 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 AA Accounts for a dormant company made up to 27 February 2016
18 Mar 2016 AP01 Appointment of Mr Arthur Mark Ruston Smith as a director on 7 March 2016
10 Mar 2016 TM01 Termination of appointment of Anthony William Reed as a director on 8 March 2016
08 Mar 2016 AP01 Appointment of Suzan Van Dijk as a director on 7 March 2016
04 Jan 2016 AD03 Register(s) moved to registered inspection location 3 Falcon Way Shire Park Welwyn Garden City AL7 1TW
04 Jan 2016 AD02 Register inspection address has been changed to 3 Falcon Way Shire Park Welwyn Garden City AL7 1TW
30 Dec 2015 CH01 Director's details changed for Mr Adrian Charles Morris on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Rowley Stuart Ager on 29 December 2015
30 Dec 2015 CH03 Secretary's details changed for Mr Ruston Arthur Mark Smith 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
13 Nov 2015 TM01 Termination of appointment of David Wayne Surdeau as a director on 30 October 2015
07 Jul 2015 AA Accounts for a dormant company made up to 28 February 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 2
09 Apr 2015 TM01 Termination of appointment of Victoria Macleod as a director on 31 December 2014
09 Apr 2015 AP01 Appointment of Elizabeth Ann Parsons as a director on 24 March 2015
27 Oct 2014 AA Accounts for a dormant company made up to 22 February 2014
23 Oct 2014 AP01 Appointment of David Wayne Surdeau as a director on 2 October 2014
23 Oct 2014 TM01 Termination of appointment of Michael James Iddon as a director on 29 August 2014
14 Oct 2014 CH01 Director's details changed for Mr Adrian Charles Morris on 13 August 2014