Advanced company searchLink opens in new window

TESCO PROPERTY HOLDINGS LIMITED

Company number 02353133

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)
17 Nov 2023 AA Full accounts made up to 25 February 2023
30 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
18 Nov 2022 AA Full accounts made up to 26 February 2022
04 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
09 Mar 2022 AP01 Appointment of Simon Richard Williams as a director on 25 February 2022
08 Mar 2022 TM01 Termination of appointment of Steven Andrew Rigby as a director on 25 February 2022
07 Mar 2022 TM01 Termination of appointment of John Gibney as a director on 25 February 2022
28 Oct 2021 AA Full accounts made up to 27 February 2021
01 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
02 Jun 2021 CH01 Director's details changed for Mr David Clifford Wheeler on 1 June 2021
27 Apr 2021 AP01 Appointment of Mr David Clifford Wheeler as a director on 22 April 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/06/2021 under section 1088 of the Companies Act 2006
15 Apr 2021 TM01 Termination of appointment of Duncan James Anniss as a director on 26 March 2021
19 Oct 2020 AA Full accounts made up to 29 February 2020
01 Oct 2020 AP01 Appointment of Mr Duncan James Anniss as a director on 21 September 2020
01 Oct 2020 AP02 Appointment of Tesco Services Limited as a director on 21 September 2020
30 Sep 2020 TM01 Termination of appointment of Amit Soni as a director on 21 September 2020
22 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
06 Feb 2020 CH01 Director's details changed for Amit Soni on 1 May 2016
12 Oct 2019 AA Full accounts made up to 23 February 2019
25 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr John Gibney on 2 April 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 66,529,675
12 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 50,150,000