- Company Overview for TESCO PENSION TRUSTEES LIMITED (01118945)
- Filing history for TESCO PENSION TRUSTEES LIMITED (01118945)
- People for TESCO PENSION TRUSTEES LIMITED (01118945)
- Charges for TESCO PENSION TRUSTEES LIMITED (01118945)
- More for TESCO PENSION TRUSTEES LIMITED (01118945)
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
|
|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |