TESCO PROPERTY PARTNER (GP) LIMITED
Company number 04945955
- Company Overview for TESCO PROPERTY PARTNER (GP) LIMITED (04945955)
- Filing history for TESCO PROPERTY PARTNER (GP) LIMITED (04945955)
- People for TESCO PROPERTY PARTNER (GP) LIMITED (04945955)
- Charges for TESCO PROPERTY PARTNER (GP) LIMITED (04945955)
- More for TESCO PROPERTY PARTNER (GP) LIMITED (04945955)
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) |
---|---|---|---|
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
13 Sep 2017 | AA | Group of companies' accounts made up to 25 February 2017 | |
01 Nov 2016 | AA | Group of companies' accounts made up to 27 February 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
22 Aug 2016 | AP01 | Appointment of Mr Robert John Welch as a director on 10 August 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr John Gibney on 22 December 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Paolo Alonzi as a director on 25 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Mark Brian Watt as a director on 25 February 2016 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 | |
20 Jan 2016 | MR01 | Registration of charge 049459550003, created on 14 January 2016 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore 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 | |
27 Nov 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mr John Gibney on 9 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 Oct 2015 | AUD | Auditor's resignation | |
04 Aug 2015 | TM01 | Termination of appointment of Alistair Ewan Clark as a director on 23 January 2015 | |
04 Aug 2015 | AP01 |
Appointment of Mr. Alistair Ewan Clark as a director on 22 December 2014
|
|
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 | |
22 Dec 2014 | AP01 | Appointment of Mr. Alistair Ewan Clark as a director on 22 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Hongyan Echo Lu as a director on 27 November 2014 |