- Company Overview for TESCO BURY LIMITED (03854371)
- Filing history for TESCO BURY LIMITED (03854371)
- People for TESCO BURY LIMITED (03854371)
- Charges for TESCO BURY LIMITED (03854371)
- More for TESCO BURY LIMITED (03854371)
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) |
---|---|---|---|
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
16 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
07 Oct 2016 | MR04 | Satisfaction of charge 038543710004 in full | |
07 Oct 2016 | MR04 | Satisfaction of charge 038543710003 in full | |
21 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
29 Jun 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
12 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | TM01 | Termination of appointment of John Gibney as a director on 19 March 2015 | |
24 Apr 2015 | AP01 | Appointment of John Gibney as a director on 19 January 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Johanna Ruth Hartley as a director on 19 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Jonathan Mark Lloyd as a director on 19 March 2015 | |
24 Mar 2015 | MR01 | Registration of charge 038543710004, created on 19 March 2015 | |
30 Dec 2014 | AUD | Auditor's resignation | |
10 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
15 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2014 | MR01 | Registration of charge 038543710003, created on 10 September 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Christopher Michael John Forshaw as a director on 1 September 2014 | |
03 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|