TESCO EMPLOYEES' SHARE SCHEME TRUSTEES LIMITED
Company number 02846605
- Company Overview for TESCO EMPLOYEES' SHARE SCHEME TRUSTEES LIMITED (02846605)
- Filing history for TESCO EMPLOYEES' SHARE SCHEME TRUSTEES LIMITED (02846605)
- People for TESCO EMPLOYEES' SHARE SCHEME TRUSTEES LIMITED (02846605)
- More for TESCO EMPLOYEES' SHARE SCHEME TRUSTEES LIMITED (02846605)
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) |
---|---|---|---|
09 Oct 2017 | TM01 | Termination of appointment of Katherine Therese Koch as a director on 6 October 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
02 Sep 2016 | AP01 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
15 Apr 2016 | TM01 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Ms Katherine Therese Koch as a director on 5 April 2016 | |
30 Dec 2015 | CH01 | Director's details changed for Ms Shubhi Suryaji Rao 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 | |
18 Dec 2015 | TM01 | Termination of appointment of Christopher John Robinson as a director on 16 December 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of David Wayne Surdeau as a director on 30 October 2015 | |
18 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
08 May 2015 | AP01 | Appointment of Christopher John Robinson as a director on 6 May 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Paul Roland Fearn as a director on 9 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Paul Roland Fearn on 27 October 2014 | |
22 Aug 2014 | AP01 | Appointment of David Wayne Surdeau as a director on 4 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Michael James Iddon as a director on 15 August 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 22 February 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
14 Feb 2014 | AP01 | Appointment of Mr Michael James Iddon as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Adrian Marsh as a director | |
16 Oct 2013 | TM02 | Termination of appointment of Helen O'keefe as a secretary |