Advanced company searchLink opens in new window

T (PARTNERSHIP) LIMITED

Company number 03436754

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)
15 Apr 2015 AP01 Appointment of Mr Bryan Lewis as a director on 19 March 2015
15 Apr 2015 AP01 Appointment of Mrs Sarah Morrell Barzycki as a director on 19 March 2015
15 Apr 2015 AD01 Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to York House 45 Seymour Street London W1H 7LX on 15 April 2015
14 Apr 2015 CERTNM Company name changed tesco (partnership) LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2015-03-19
14 Apr 2015 CONNOT Change of name notice
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
17 Nov 2014 AA Full accounts made up to 22 February 2014
01 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,306,980
16 Oct 2013 AP04 Appointment of Tesco Secretaries Limited as a secretary
16 Oct 2013 TM02 Termination of appointment of Helen O'keefe as a secretary
27 Sep 2013 AA Full accounts made up to 23 February 2013
19 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,306,980
05 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
19 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 25 February 2012
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Nov 2011 AA Full accounts made up to 26 February 2011
10 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
21 Jul 2010 AA Full accounts made up to 27 February 2010