TESCO CORPORATE TREASURY SERVICES PLC
Company number 08629715
- Company Overview for TESCO CORPORATE TREASURY SERVICES PLC (08629715)
- Filing history for TESCO CORPORATE TREASURY SERVICES PLC (08629715)
- People for TESCO CORPORATE TREASURY SERVICES PLC (08629715)
- Charges for TESCO CORPORATE TREASURY SERVICES PLC (08629715)
- More for TESCO CORPORATE TREASURY SERVICES PLC (08629715)
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) |
---|---|---|---|
06 Sep 2016 | AA | Full accounts made up to 27 February 2016 | |
17 Aug 2016 | AP01 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
15 Apr 2016 | TM01 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 | |
31 Dec 2015 | CH02 | Director's details changed for Tesco Services Limited on 29 December 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Alan James Harris Stewart on 29 December 2015 | |
30 Dec 2015 | CH03 | Secretary's details changed for Sara Thomson on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from Tesco House Delamare Road Cheshunt Waltham Cross EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of David Wayne Surdeau as a director on 30 October 2015 | |
20 Oct 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | TM02 | Termination of appointment of Helen O'keefe as a secretary on 7 October 2015 | |
07 Oct 2015 | AP03 | Appointment of Sara Thomson as a secretary on 7 October 2015 | |
04 Sep 2015 | AA | Full accounts made up to 28 February 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
15 Jan 2015 | AP01 | Appointment of Shubhi Suryaji Rao as a director on 15 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Jonathan Mark Lloyd as a director on 15 January 2015 | |
18 Nov 2014 | AP01 | Appointment of Alan James Harris Stewart as a director on 11 November 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
01 Sep 2014 | AP01 | Appointment of David Wayne Surdeau as a director on 29 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Michael James Iddon as a director on 29 August 2014 | |
07 Jul 2014 | AA | Full accounts made up to 22 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr Michael James Iddon as a director | |
24 Sep 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 26 February 2014 | |
24 Sep 2013 | TM01 | Termination of appointment of Adrian Marsh as a director |