- Company Overview for TESCO ATRATO DEPOT PROPCO LIMITED (06969533)
- Filing history for TESCO ATRATO DEPOT PROPCO LIMITED (06969533)
- People for TESCO ATRATO DEPOT PROPCO LIMITED (06969533)
- Charges for TESCO ATRATO DEPOT PROPCO LIMITED (06969533)
- More for TESCO ATRATO DEPOT PROPCO LIMITED (06969533)
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
|
|
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
|
|
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
|
|
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 |