TESCO GATESHEAD PROPERTY LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusACTIVE
Company No.08312532
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

TESCO GATESHEAD PROPERTY LIMITED is an active private limited company with number 08312532. It was incorporated 11 years, 5 months, 11 days ago, on 29 November 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 audit exemption subsiduary

Date: 22 Nov 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

Documents

View document PDF

Legacy

Date: 04 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: 04 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: 04 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

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 audit exemption subsiduary

Date: 12 Oct 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/02/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/02/22

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/02/22

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

Accounts with accounts type audit exemption subsiduary

Date: 27 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: 19 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/02/21

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/02/21

Documents

View document PDF

Legacy

Date: 01 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/02/21

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 audit exemption subsiduary

Date: 19 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 07 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Nov 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/02/19

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/02/19

Documents

View document PDF

Legacy

Date: 26 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/02/19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/02/19

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/02/19

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

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 full

Date: 16 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

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 full

Date: 07 Sep 2017

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Robert John Welch

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Moore

Termination date: 2016-06-30

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

Change date: 2016-02-05

Officer name: Mr Paul Anthony Moore

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

Change date: 2015-12-29

Officer name: Mr Paul Anthony Moore

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

Old address: Tesco House Delamare Road Cheshunt EN8 9SL

Change date: 2015-12-29

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

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

Change date: 2015-11-09

Officer name: Mr John Gibney

Documents

View document PDF

Auditors resignation company

Date: 21 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

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

Officer name: Jonathan Mark Lloyd

Termination date: 2015-01-23

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

Officer name: Mr Paul Anthony Moore

Appointment date: 2015-01-23

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

Appointment date: 2015-01-19

Officer name: John Gibney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Ruth Hartley

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

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

Termination director company with name termination date

Date: 11 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

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Ruth Hartley

Termination date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Iddon

Termination date: 2014-08-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Appointment date: 2014-08-04

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Iddon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Marsh

Documents

View document PDF

Termination secretary company with name

Date: 15 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: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2012

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARKA UK LTD

63 WESTBROOK CRESCENT,OLDHALL,WA5 8TN

Number:10580749
Status:ACTIVE
Category:Private Limited Company

COASTAL LINEN SUPPLIES LIMITED

7 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:05581208
Status:ACTIVE
Category:Private Limited Company

DARNAYSON LTD

UNIT 15 BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:08383449
Status:ACTIVE
Category:Private Limited Company

ENLIGHTERS LTD

GALLERY,NORTHAMPTON,NN3 5DS

Number:07637335
Status:ACTIVE
Category:Private Limited Company

JAMES KEMBALL LIMITED

1 HODGKINSON ROAD,SUFFOLK,IP11 3QT

Number:01146764
Status:ACTIVE
Category:Private Limited Company

NORDIC COMMUNICATIONS LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:11113514
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