Advanced company searchLink opens in new window

TESCO PROPERTY (NOMINEES) (NO.1) LIMITED

Company number 04966637

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)
12 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
12 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
12 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
30 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 27 February 2016
20 Jan 2016 MR01 Registration of charge 049666370003, created on 14 January 2016
07 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
01 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Jan 2015 CH01 Director's details changed for Ms Claudia Ann Wallace on 3 July 2014
02 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
08 Sep 2014 AA Total exemption small company accounts made up to 22 February 2014
13 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
16 Aug 2013 AA Accounts for a dormant company made up to 23 February 2013
14 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 25 February 2012
08 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
02 Nov 2011 AP01 Appointment of Ms Claudia Ann Wallace as a director
01 Nov 2011 TM01 Termination of appointment of James Macdonald as a director
05 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2011 CC04 Statement of company's objects
01 Jun 2011 AA Accounts for a dormant company made up to 26 February 2011
06 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Mr James Garner Smith Macdonald on 22 November 2010
09 Aug 2010 AA Accounts for a dormant company made up to 27 February 2010
02 Dec 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders