TESCO DORNEY (NOMINEE 2) LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusACTIVE
Company No.08255645
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

TESCO DORNEY (NOMINEE 2) LIMITED is an active private limited company with number 08255645. It was incorporated 11 years, 7 months, 15 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

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

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

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

Accounts with accounts type dormant

Date: 13 Oct 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stuart Cameron

Appointment date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan O'neill

Termination date: 2022-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Richard Williams

Appointment date: 2022-02-25

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

Termination date: 2022-02-25

Officer name: John Gibney

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 dormant

Date: 22 Oct 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

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

Accounts with accounts type dormant

Date: 19 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 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 dormant

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: 02 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

Change person director company with change date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr. Alistair Ewan Clark

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 dormant

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 dormant

Date: 21 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Richard Graham Stubbs

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Rob William Short

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Rachael Lyon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan O'neill

Appointment date: 2016-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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

Change person director company with change date

Date: 28 Apr 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr John Gibney

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

Change date: 2015-12-29

Officer name: Tesco Services Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alistair Ewan Clark

Change date: 2015-12-29

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

Change date: 2015-12-29

Officer name: Tesco Secretaries Limited

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

Change date: 2015-12-29

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

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

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

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

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

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Echo Lu

Termination date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-08-04

Officer name: Tesco Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Michael James Iddon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 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

Change person director company with change date

Date: 19 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-14

Officer name: Mr. Alistair Ewan Clark

Documents

View document PDF

Accounts with accounts type full

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

New date: 2014-02-28

Made up date: 2013-02-28

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 secretary company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudine O'connor

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Short

Appointment date: 2013-02-13

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Short

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Graham Stubbs

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

Capital allotment shares

Date: 15 Feb 2013

Action Date: 12 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-12

Capital : 50.00 GBP

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

AMBITION MANAGEMENT HOLDINGS LIMITED

1 LINGWOOD LANE,NOTTINGHAM,NG14 6DX

Number:03870296
Status:ACTIVE
Category:Private Limited Company

CL MEDICALL AID N LTD

UNIT 2,DONCASTER,DN5 5JT

Number:10373862
Status:ACTIVE
Category:Private Limited Company

EVERSLEY FELIX CONSULTING LIMITED

6 BRUCE GROVE,TOTTENHAM,,N17 6RA

Number:07814931
Status:ACTIVE
Category:Private Limited Company

JON PARKER CONSULTING LTD

31 MIROSA REACH,MALDON,CM9 6XS

Number:11918044
Status:ACTIVE
Category:Private Limited Company

PL.GR LIMITED

RADLEIGH HOUSE,CLARKSTON,G76 7HU

Number:SC624470
Status:ACTIVE
Category:Private Limited Company

POCLID HOME IMPROVEMENTS LIMITED

ATHENA HOUSE,DAGENHAM,RM8 2UR

Number:11442350
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