- Company Overview for TESCO LAGOON GP LIMITED (SC373285)
- Filing history for TESCO LAGOON GP LIMITED (SC373285)
- People for TESCO LAGOON GP LIMITED (SC373285)
- More for TESCO LAGOON GP LIMITED (SC373285)
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) |
---|---|---|---|
15 Apr 2016 | TM01 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
30 Dec 2015 | CH01 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 | |
29 Dec 2015 | CH04 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Natalie Shinton as a director on 4 September 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
07 Apr 2015 | AP01 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
09 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 | |
04 Nov 2014 | AD01 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 4 November 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Natalie Shinton on 21 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Natalie Shinton on 21 October 2014 | |
16 Sep 2014 | AA | Accounts for a dormant company made up to 22 February 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
16 Oct 2013 | TM02 | Termination of appointment of Helen O'keefe as a secretary | |
16 Oct 2013 | AP04 | Appointment of Tesco Secretaries Limited as a secretary | |
22 Jul 2013 | AA | Accounts for a dormant company made up to 23 February 2013 | |
08 Apr 2013 | AD01 | Registered office address changed from 80 George Street Edinburgh EH2 3BU United Kingdom on 8 April 2013 | |
20 Feb 2013 | AP01 | Appointment of Mr Jonathan Mark Lloyd as a director | |
18 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
15 Oct 2012 | AA | Accounts for a dormant company made up to 25 February 2012 | |
27 Mar 2012 | AP01 | Appointment of Johanna Ruth Hartley as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Ian Mair as a director |