Advanced company searchLink opens in new window

TESCO PASSAIC PL PROPCO LIMITED

Company number 07121506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Apr 2018 CH04 Secretary's details changed
10 Apr 2018 CH04 Secretary's details changed
09 Apr 2018 CH01 Director's details changed for Mr Simon Derwood Austen Drewett on 9 April 2018
09 Apr 2018 CH01 Director's details changed for Mr William Maunder Taylor on 9 April 2018
22 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 22 February 2017
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 22 February 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
20 Jun 2016 TM01 Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
10 May 2016 CH01 Director's details changed for Mr John Gibney on 22 December 2015
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
19 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 251
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 Paul Anthony Moore on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Tesco House Delamare Road Cheshunt 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
18 Sep 2015 TM01 Termination of appointment of Natalie Shinton as a director on 4 September 2015
26 Jun 2015 AA Accounts for a dormant company made up to 22 February 2015
14 Apr 2015 AP01 Appointment of Ms Shubhi Suryaji Rao as a director on 30 March 2015
21 Feb 2015 AP01 Appointment of Simon Derwood Austen Drewett as a director on 27 January 2015
21 Feb 2015 TM01 Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015
21 Feb 2015 TM01 Termination of appointment of Steven Antony Scally as a director on 27 January 2015
21 Feb 2015 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 27 January 2015