- Company Overview for TEESPORT (GP) LIMITED (06636155)
- Filing history for TEESPORT (GP) LIMITED (06636155)
- People for TEESPORT (GP) LIMITED (06636155)
- Charges for TEESPORT (GP) LIMITED (06636155)
- More for TEESPORT (GP) LIMITED (06636155)
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) |
---|---|---|---|
13 Sep 2017 | AA | Full accounts made up to 25 February 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Rowley Stuart Ager as a director on 22 March 2017 | |
25 Nov 2016 | AA | Full accounts made up to 27 February 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
27 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 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Ruston Arthur Mark Smith on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Rowley Stuart Ager 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 | |
12 Nov 2015 | CH01 | Director's details changed for Mr John Gibney on 9 November 2015 | |
27 Oct 2015 | AA | Full accounts made up to 28 February 2015 | |
21 Oct 2015 | AUD | Auditor's resignation | |
06 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Mar 2015 | AP02 | Appointment of Tesco Services Limited as a director on 23 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 | |
19 Jan 2015 | AP01 | Appointment of John Gibney as a director on 19 January 2015 | |
05 Dec 2014 | TM01 | Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 22 February 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
13 Mar 2014 | TM01 | Termination of appointment of Michael Risk as a director | |
16 Oct 2013 | AP04 | Appointment of Tesco Secretaries Limited as a secretary | |
16 Oct 2013 | TM02 | Termination of appointment of Helen O'keefe as a secretary |