TESCO PROPERTY NOMINEES (NO.6) LIMITED
Company number 05902418
- Company Overview for TESCO PROPERTY NOMINEES (NO.6) LIMITED (05902418)
- Filing history for TESCO PROPERTY NOMINEES (NO.6) LIMITED (05902418)
- People for TESCO PROPERTY NOMINEES (NO.6) LIMITED (05902418)
- More for TESCO PROPERTY NOMINEES (NO.6) LIMITED (05902418)
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) |
---|---|---|---|
31 Dec 2015 | CH01 | Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire 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 | |
13 Nov 2015 | CH01 | Director's details changed for Mr John Gibney on 9 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Niall Hunter as a director on 30 October 2015 | |
16 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
07 Apr 2015 | AP01 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 22 February 2014 | |
19 Jan 2015 | AP01 | Appointment of John Gibney as a director on 19 January 2015 | |
17 Sep 2014 | TM01 | Termination of appointment of Scilla Grimble as a director on 21 May 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 | |
08 Sep 2014 | AP01 | Appointment of David Wayne Surdeau as a director on 4 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr. Alistair Ewan Clark on 14 August 2014 | |
29 Jul 2014 | AP04 | Appointment of Tesco Secretaries Limited as a secretary on 29 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Timothy George Robinson as a director on 24 July 2014 | |
04 Oct 2013 | AP01 | Appointment of Niall Hunter as a director on 3 October 2013 | |
04 Oct 2013 | AP01 | Appointment of Timothy George Robinson as a director on 3 October 2013 | |
03 Oct 2013 | TM02 | Termination of appointment of Claudine Elaine O'connor as a secretary on 29 July 2013 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 23 February 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 10 August 2013 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 25 February 2012 |