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) |
---|---|---|---|
22 Oct 2021 | AA | Accounts for a dormant company made up to 27 February 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
17 Feb 2020 | AA01 | Current accounting period extended from 31 December 2019 to 26 February 2020 | |
01 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Apr 2019 | CH01 | Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of William Maunder Taylor as a director on 20 February 2019 | |
13 Mar 2019 | AP01 | Appointment of Mr Neil David Townson as a director on 4 March 2019 | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
09 Apr 2018 | CH01 | Director's details changed for Mr Simon Derwood Austen Drewett on 9 April 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr William Maunder Taylor on 9 April 2018 | |
09 Apr 2018 | CH04 | Secretary's details changed for Crestbridge Property Partnerships Limited on 9 April 2018 | |
09 Apr 2018 | CH04 | Secretary's details changed for Kingfisher Property Partnerships Limited on 9 April 2018 | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Mr. Alistair Ewan Clark 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 | |
04 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |