- Company Overview for TESCO ATRATO (GP) LIMITED (06969536)
- Filing history for TESCO ATRATO (GP) LIMITED (06969536)
- People for TESCO ATRATO (GP) LIMITED (06969536)
- Charges for TESCO ATRATO (GP) LIMITED (06969536)
- More for TESCO ATRATO (GP) LIMITED (06969536)
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) |
---|---|---|---|
03 Apr 2019 | CH01 | Director's details changed for Mr John Gibney on 2 April 2019 | |
08 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
27 Apr 2016 | CH01 | Director's details changed for Mr John Gibney on 22 December 2015 | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited 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 | CH01 | Director's details changed for Mr John Gibney on 9 November 2015 | |
21 Oct 2015 | AUD | Auditor's resignation | |
20 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Aug 2015 | TM01 | Termination of appointment of Ruth Alice Buchanan as a director on 21 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
09 Feb 2015 | TM01 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 | |
19 Jan 2015 | AP01 | Appointment of John Gibney as a director on 19 January 2015 | |
09 Oct 2014 | AP01 | Appointment of Mrs Ruth Alice Buchanan as a director on 8 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Fergus Egan as a director on 5 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
01 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
20 Feb 2014 | AP01 | Appointment of Mr Michael James Iddon as a director | |
07 Nov 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|