- Company Overview for TESCO UNDERWRITING LIMITED (06967289)
- Filing history for TESCO UNDERWRITING LIMITED (06967289)
- People for TESCO UNDERWRITING LIMITED (06967289)
- More for TESCO UNDERWRITING LIMITED (06967289)
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 Apr 2024 | AP01 | Appointment of Ms Elizabeth Mary Buckley as a director on 1 April 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
11 May 2023 | AA | Full accounts made up to 28 February 2023 | |
01 Dec 2022 | AD01 | Registered office address changed from London Court 39 London Road Reigate Surrey RH2 9AQ United Kingdom to The Omnibus Building Lesbourne Road Reigate Surrey RH2 7LD on 1 December 2022 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Gary John Duggan on 6 August 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
01 Jul 2022 | TM01 | Termination of appointment of Stephen Grainge as a director on 30 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Paul Stephen Cartin as a director on 1 July 2022 | |
01 Jun 2022 | AA | Full accounts made up to 28 February 2022 | |
11 Aug 2021 | TM01 | Termination of appointment of Stephen Mitchell Kingshott as a director on 5 August 2021 | |
10 Aug 2021 | AP01 | Appointment of Mr Gary John Duggan as a director on 6 August 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
09 Jul 2021 | PSC07 | Cessation of Ageas (Uk) Limited as a person with significant control on 9 July 2021 | |
09 Jul 2021 | PSC05 | Change of details for Tesco Personal Finance Plc as a person with significant control on 9 July 2021 | |
29 Jun 2021 | AUD | Auditor's resignation | |
10 May 2021 | AA01 | Current accounting period extended from 31 December 2021 to 28 February 2022 | |
04 May 2021 | AP03 | Appointment of Gail Evelyn Stivey as a secretary on 4 May 2021 | |
04 May 2021 | TM02 | Termination of appointment of Claire Catherine Marsh as a secretary on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Richard John Henderson as a director on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Declan Joseph Hourican as a director on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Colin James Anthony as a director on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Mark Winlow as a director on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Adam James Clarke as a director on 4 May 2021 | |
04 May 2021 | TM01 | Termination of appointment of Robin Challand as a director on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from Ageas House Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YA to London Court 39 London Road Reigate Surrey RH2 9AQ on 4 May 2021 |