- Company Overview for TESCO DORNEY (GP) LIMITED (08255493)
- Filing history for TESCO DORNEY (GP) LIMITED (08255493)
- People for TESCO DORNEY (GP) LIMITED (08255493)
- Charges for TESCO DORNEY (GP) LIMITED (08255493)
- More for TESCO DORNEY (GP) LIMITED (08255493)
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) |
---|---|---|---|
12 Oct 2019 | AA | Group of companies' accounts made up to 23 February 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr John Gibney on 2 April 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
17 Oct 2018 | AA | Group of companies' accounts made up to 24 February 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
22 Sep 2017 | AA | Group of companies' accounts made up to 25 February 2017 | |
08 Nov 2016 | AA | Group of companies' accounts made up to 27 February 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 | |
05 Jul 2016 | AP01 |
Appointment of Amit Soni as a director on 21 June 2016
|
|
28 Apr 2016 | CH01 | Director's details changed for Mr John Gibney on 22 December 2015 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
27 Nov 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
12 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 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Feb 2015 | TM01 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 | |
19 Jan 2015 | AP01 | Appointment of John Gibney as a director on 19 January 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
23 Oct 2014 | TM01 | Termination of appointment of Scilla Grimble as a director on 20 October 2014 |