- Company Overview for TESCO FFC LIMITED (08859202)
- Filing history for TESCO FFC LIMITED (08859202)
- People for TESCO FFC LIMITED (08859202)
- Charges for TESCO FFC LIMITED (08859202)
- Insolvency for TESCO FFC LIMITED (08859202)
- More for TESCO FFC LIMITED (08859202)
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) |
---|---|---|---|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | TM01 | Termination of appointment of Adam Jonathan Boniface Harris as a director on 7 October 2016 | |
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2016 | MR04 | Satisfaction of charge 088592020001 in full | |
08 Oct 2016 | MR04 | Satisfaction of charge 088592020002 in full | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Sep 2016 | AP01 | Appointment of Adam Peter Fowle as a director on 20 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Scott Fitzgerald as a director on 20 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Paul Andrew Goodale as a director on 20 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 September 2016 | |
29 Sep 2016 | AP04 | Appointment of Tesco Secretaries Limited as a secretary on 20 September 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
12 Feb 2016 | TM01 | Termination of appointment of Daniel Sigmund Gestetner as a director on 23 December 2015 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Adam Jonathan Boniface Harris on 27 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Adam Jonathan Boniface Harris as a director on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Colin James Berry as a director on 28 September 2015 | |
07 May 2015 | TM01 | Termination of appointment of Simon Justin Walker as a director on 26 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
27 Nov 2014 | MR01 | Registration of charge 088592020002, created on 11 November 2014 | |
29 Sep 2014 | AA01 | Current accounting period extended from 31 January 2015 to 28 February 2015 | |
09 Jul 2014 | AP01 | Appointment of Simon Justin Walker as a director | |
01 Jul 2014 | AP01 | Appointment of Colin James Berry as a director | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
04 Jun 2014 | SH02 | Sub-division of shares on 22 May 2014 |