- Company Overview for TESCO DORNEY (NOMINEE 1) LIMITED (08255640)
- Filing history for TESCO DORNEY (NOMINEE 1) LIMITED (08255640)
- People for TESCO DORNEY (NOMINEE 1) LIMITED (08255640)
- Charges for TESCO DORNEY (NOMINEE 1) LIMITED (08255640)
- More for TESCO DORNEY (NOMINEE 1) LIMITED (08255640)
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) |
---|---|---|---|
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
28 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 | |
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 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 | |
12 Nov 2015 | CH01 | Director's details changed for Mr John Gibney on 9 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
28 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Jan 2015 | AP01 | Appointment of John Gibney as a director on 19 January 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Echo Lu as a director on 24 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
09 Sep 2014 | AP02 | Appointment of Tesco Services Limited as a director on 4 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Scilla Grimble as a director on 21 May 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr. Alistair Ewan Clark on 14 August 2014 | |
22 Jul 2014 | AA | Full accounts made up to 22 February 2014 | |
31 Oct 2013 | AA01 | Current accounting period extended from 28 February 2013 to 28 February 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
21 Oct 2013 | TM02 | Termination of appointment of Claudine O'connor as a secretary | |
18 Oct 2013 | AP04 | Appointment of Tesco Secretaries Limited as a secretary | |
27 Feb 2013 | AP01 | Appointment of Rob Short as a director | |
27 Feb 2013 | AP01 | Appointment of Richard Graham Stubbs as a director | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 12 February 2013
|