Advanced company searchLink opens in new window

TESCO CORPORATE TREASURY SERVICES PLC

Company number 08629715

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)
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
  • GBP 100,000,000
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
  • GBP 100,000,000
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
  • GBP 100,000,000
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