TESCO DORNEY (GP) LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusACTIVE
Company No.08255493
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

TESCO DORNEY (GP) LIMITED is an active private limited company with number 08255493. It was incorporated 11 years, 7 months, 19 days ago, on 16 October 2012. The company address is Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 27 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-24

Officer name: Gemma Yuill

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clifford Wheeler

Termination date: 2024-05-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/02/23

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/02/23

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-06

Psc name: Tesco Property Holdings (No. 2) Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tesco Property Holdings (No. 2) Limited

Change date: 2022-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-06

Psc name: Dorney (Cuef) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: M&R Dorney 4 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: M&R Dorney 3 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gibney

Termination date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-25

Officer name: Simon Richard Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr David Clifford Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr David Clifford Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Duncan James Anniss

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Amit Soni

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Duncan James Anniss

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Soni

Termination date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Paul Anthony Moore

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amit Soni

Appointment date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Moore

Change date: 2016-02-05

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tesco Services Limited

Change date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Moore

Change date: 2015-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: Tesco House Delamare Road Cheshunt Waltham Cross EN8 9SL

Change date: 2015-12-29

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tesco Secretaries Limited

Change date: 2015-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2015-11-09

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Jonathan Mark Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Mr Paul Anthony Moore

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gibney

Appointment date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Scilla Grimble

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scilla Grimble

Appointment date: 2014-05-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Oct 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Appointment date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-21

Officer name: Scilla Grimble

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Johanna Ruth Hartley

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 31 Oct 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Marsh

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen O'keefe

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Resolution

Date: 20 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2013

Action Date: 12 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-12

Capital : 10,000.00 GBP

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: M&R Dorney 4 Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: M&R Dorney 3 Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEUCHAR PARK CONSULTING LTD

3 PARK DRIVE,MORPETH,NE61 2SY

Number:09442844
Status:ACTIVE
Category:Private Limited Company

DOMAN TRANSPORT LTD

2 GREENS COTTAGES,BRACKNELL,RG12 9GB

Number:08931735
Status:ACTIVE
Category:Private Limited Company

FN MEDICAL LIMITED

16A GLADDING ROAD,LONDON,E12 5DD

Number:06777106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALLERIA RETAIL LIMITED

18 MARKET PLACE,NORTHUMBERLAND,NE46 1XQ

Number:04666233
Status:ACTIVE
Category:Private Limited Company

HUB INVESTMENTS LIMITED

6 DUKE STREET,LONDON,SW1Y 6BN

Number:10344150
Status:ACTIVE
Category:Private Limited Company

LONGCROFT ASSOCIATES LIMITED

11 REGENT WAY,WEST MALLING,ME19 4EB

Number:08253940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source