Advanced company searchLink opens in new window

TESCO ATRATO DEPOT PROPCO LIMITED

Company number 06969533

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)
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
  • GBP 1
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Feb 2015 AP04 Appointment of Kingfisher Property Partnerships Limited as a secretary on 27 January 2015
21 Feb 2015 AP01 Appointment of Simon Derwood Austen Drewett as a director on 22 January 2015
21 Feb 2015 AP01 Appointment of Mr William Maunder Taylor as a director on 27 January 2015
21 Feb 2015 TM01 Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015
21 Feb 2015 TM01 Termination of appointment of Steven Antony Scally as a director on 27 January 2015
21 Feb 2015 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 27 January 2015
06 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2014 CH01 Director's details changed for Mr. Alistair Ewan Clark on 14 August 2014
13 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
09 Dec 2013 CH01 Director's details changed for Mr Steven Antony Scally on 9 December 2013
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
25 Jul 2013 CH01 Director's details changed for Mr Steven Antony Scally on 26 October 2012
25 Jul 2013 CH04 Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012
22 Jul 2013 AP01 Appointment of Rinaldo Marcoz as a director
22 Jul 2013 TM01 Termination of appointment of Ahsan Iqbal as a director
01 Feb 2013 AP02 Appointment of Tesco Services Limited as a director