Download leads from Nexok and grow your business. Find out more

Tesco Property Finance 1 Plc

Documents

Total Documents214
Total Pages1,336

Filing History

2 September 2020Full accounts made up to 29 February 2020
16 June 2020Confirmation statement made on 8 June 2020 with no updates
30 August 2019Full accounts made up to 23 February 2019
20 June 2019Confirmation statement made on 8 June 2019 with updates
2 April 2019Director's details changed for Mr John Gibney on 2 April 2019
13 March 2019Appointment of Mr Neil David Townson as a director on 4 March 2019
13 March 2019Termination of appointment of William Maunder Taylor as a director on 20 February 2019
28 August 2018Full accounts made up to 24 February 2018
18 June 2018Confirmation statement made on 8 June 2018 with updates
9 April 2018Director's details changed for Mr Simon Derwood Austen Drewett on 9 April 2018
9 April 2018Director's details changed for Mr William Maunder Taylor on 9 April 2018
31 August 2017Full accounts made up to 25 February 2017
31 August 2017Full accounts made up to 25 February 2017
22 June 2017Confirmation statement made on 8 June 2017 with updates
22 June 2017Confirmation statement made on 8 June 2017 with updates
8 September 2016Full accounts made up to 27 February 2016
8 September 2016Full accounts made up to 27 February 2016
2 September 2016Appointment of Lynda Jane Heywood as a director on 11 August 2016
2 September 2016Appointment of Lynda Jane Heywood as a director on 11 August 2016
14 July 2016Termination of appointment of Paul Anthony Moore as a secretary on 30 June 2016
14 July 2016Termination of appointment of Paul Anthony Moore as a secretary on 30 June 2016
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
24 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015
27 April 2016Director's details changed for Mr John Gibney on 22 December 2015
15 April 2016Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
15 April 2016Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
30 December 2015Secretary's details changed for Paul Anthony Moore on 29 December 2015
30 December 2015Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015
30 December 2015Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015
30 December 2015Secretary's details changed for Paul Anthony Moore on 29 December 2015
29 December 2015Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Registered office address changed from Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
13 November 2015Auditor's resignation
13 November 2015Auditor's resignation
13 November 2015Termination of appointment of David Wayne Surdeau as a director on 30 October 2015
13 November 2015Termination of appointment of David Wayne Surdeau as a director on 30 October 2015
13 November 2015Director's details changed for Mr John Gibney on 9 November 2015
13 November 2015Director's details changed for Mr John Gibney on 9 November 2015
28 August 2015Full accounts made up to 28 February 2015
28 August 2015Full accounts made up to 28 February 2015
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
7 April 2015Appointment of Shubhi Suryaji Rao as a director on 30 March 2015
7 April 2015Appointment of Shubhi Suryaji Rao as a director on 30 March 2015
22 February 2015Appointment of Mr William Maunder Taylor as a director on 27 January 2015
22 February 2015Appointment of Mr William Maunder Taylor as a director on 27 January 2015
21 February 2015Appointment of Mr Simon Derwood Austen Drewett as a director on 27 January 2015
21 February 2015Termination of appointment of Steven Antony Scally as a director on 27 January 2015
21 February 2015Termination of appointment of Steven Antony Scally as a director on 27 January 2015
21 February 2015Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015
21 February 2015Appointment of Mr Simon Derwood Austen Drewett as a director on 27 January 2015
21 February 2015Termination of appointment of Rinaldo Marcoz as a director on 27 January 2015
18 February 2015Appointment of Paul Anthony Moore as a secretary on 23 January 2015
18 February 2015Appointment of Paul Anthony Moore as a secretary on 23 January 2015
9 February 2015Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015
9 February 2015Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015
19 January 2015Appointment of John Gibney as a director on 19 January 2015
19 January 2015Appointment of John Gibney as a director on 19 January 2015
11 September 2014Termination of appointment of Scilla Grimble as a director on 21 May 2014
11 September 2014Termination of appointment of Scilla Grimble as a director on 21 May 2014
2 September 2014Appointment of David Wayne Surdeau as a director on 4 August 2014
2 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014
2 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014
2 September 2014Appointment of David Wayne Surdeau as a director on 4 August 2014
12 August 2014Full accounts made up to 22 February 2014
12 August 2014Full accounts made up to 22 February 2014
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
18 December 2013Termination of appointment of Ahsan Zafar Iqbal as a director on 31 May 2013
18 December 2013Appointment of Rinaldo Marcoz as a director on 1 June 2013
18 December 2013Appointment of Rinaldo Marcoz as a director on 1 June 2013
18 December 2013Termination of appointment of Ahsan Zafar Iqbal as a director on 31 May 2013
18 December 2013Appointment of Rinaldo Marcoz as a director on 1 June 2013
9 December 2013Director's details changed for Mr Steven Antony Scally on 9 December 2013
9 December 2013Director's details changed for Mr Steven Antony Scally on 9 December 2013
9 December 2013Director's details changed for Mr Steven Antony Scally on 9 December 2013
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
29 July 2013Full accounts made up to 23 February 2013
29 July 2013Full accounts made up to 23 February 2013
10 February 2013Appointment of Tesco Services Limited as a director on 24 January 2013
10 February 2013Appointment of Tesco Services Limited as a director on 24 January 2013
21 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013
21 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013
21 January 2013Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 2 January 2013
31 August 2012Termination of appointment of Jason Christopher Bingham as a director on 10 August 2012
31 August 2012Termination of appointment of Jason Christopher Bingham as a director on 10 August 2012
31 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director on 10 August 2012
31 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director on 10 August 2012
9 August 2012Full accounts made up to 25 February 2012
9 August 2012Full accounts made up to 25 February 2012
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012
24 May 2012Director's details changed for Mr Michael James Iddon on 9 May 2012
22 March 2012Termination of appointment of Richard William Peter Brasher as a director on 15 March 2012
22 March 2012Termination of appointment of Richard William Peter Brasher as a director on 15 March 2012
21 March 2012Appointment of Jason Bingham as a director on 8 March 2012
21 March 2012Appointment of Jason Bingham as a director on 8 March 2012
21 March 2012Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012
21 March 2012Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012
21 March 2012Appointment of Jason Bingham as a director on 8 March 2012
25 August 2011Full accounts made up to 26 February 2011
25 August 2011Full accounts made up to 26 February 2011
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
25 July 2011Termination of appointment of David Potts as a director
25 July 2011Termination of appointment of David Potts as a director
5 April 2011Appointment of Scilla Grimble as a director
5 April 2011Appointment of Scilla Grimble as a director
3 September 2010Full accounts made up to 27 February 2010
3 September 2010Full accounts made up to 27 February 2010
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
25 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
10 August 2010Director's details changed for Mr Steven Antony Scally on 1 October 2009
10 August 2010Director's details changed for Vincent Michael Rapley on 1 October 2009
10 August 2010Director's details changed for Mr Steven Antony Scally on 1 October 2009
10 August 2010Director's details changed for Vincent Michael Rapley on 1 October 2009
10 August 2010Director's details changed for Vincent Michael Rapley on 1 October 2009
10 August 2010Director's details changed for Mr Steven Antony Scally on 1 October 2009
17 December 2009Appointment of Mr Michael James Iddon as a director
17 December 2009Appointment of Mr Michael James Iddon as a director
4 November 2009Termination of appointment of Eamonn O'hare as a director
4 November 2009Termination of appointment of Eamonn O'hare as a director
15 September 2009Memorandum and Articles of Association
15 September 2009Memorandum and Articles of Association
24 August 2009Director's change of particulars / lucy neville-rolfe / 21/08/2009
24 August 2009Director's change of particulars / lucy neville-rolfe / 21/08/2009
21 August 2009Return made up to 27/07/09; full list of members
21 August 2009Return made up to 27/07/09; full list of members
25 July 2009Ad 18/06/09\gbp si 49999@1=49999\gbp ic 1/50000\
25 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 July 2009Director appointed vincent michael rapley
25 July 2009Ad 18/06/09\gbp si 49999@1=49999\gbp ic 1/50000\
25 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 July 2009Nc inc already adjusted 18/06/09
25 July 2009Director appointed steven antony scally
25 July 2009Director appointed steven antony scally
25 July 2009Nc inc already adjusted 18/06/09
25 July 2009Director appointed vincent michael rapley
10 July 2009Particulars of a mortgage or charge / charge no: 2
10 July 2009Particulars of a mortgage or charge / charge no: 2
22 June 2009Full accounts made up to 28 February 2009
22 June 2009Full accounts made up to 28 February 2009
18 June 2009Declaration rereg as PLC
18 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
18 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
18 June 2009Auditor's statement
18 June 2009Re-registration of Memorandum and Articles
18 June 2009Auditor's statement
18 June 2009Declaration rereg as PLC
18 June 2009Re-registration of Memorandum and Articles
18 June 2009Balance Sheet
18 June 2009Auditor's report
18 June 2009Certificate of change of name and re-registration from Private to Public Limited Company
18 June 2009Auditor's report
18 June 2009Balance Sheet
18 June 2009Application rereg as PLC
18 June 2009Certificate of change of name and re-registration from Private to Public Limited Company
18 June 2009Application rereg as PLC
15 April 2009Director appointed lucy jeanne neville-rolfe
15 April 2009Director appointed lucy jeanne neville-rolfe
27 March 2009Appointment terminated secretary claudine o'connor
27 March 2009Appointment terminated director alistair clark
27 March 2009Appointment terminated secretary claudine o'connor
27 March 2009Appointment terminated director alistair clark
27 March 2009Secretary appointed mr jonathan mark lloyd
27 March 2009Secretary appointed mr jonathan mark lloyd
18 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
18 February 2009Resolutions
  • ELRES ‐ Elective resolution
18 December 2008Full accounts made up to 23 February 2008
18 December 2008Full accounts made up to 23 February 2008
31 July 2008Return made up to 27/07/08; full list of members
31 July 2008Return made up to 27/07/08; full list of members
22 April 2008Appointment terminated director michael risk
22 April 2008Appointment terminated director michael risk
1 December 2007Full accounts made up to 24 February 2007
1 December 2007Full accounts made up to 24 February 2007
2 August 2007Return made up to 27/07/07; full list of members
2 August 2007Return made up to 27/07/07; full list of members
2 August 2007Director's particulars changed
2 August 2007Director's particulars changed
3 November 2006Accounting reference date shortened from 31/07/07 to 28/02/07
3 November 2006Accounting reference date shortened from 31/07/07 to 28/02/07
24 October 2006Particulars of mortgage/charge
24 October 2006Particulars of mortgage/charge
4 September 2006Director resigned
4 September 2006Secretary resigned
4 September 2006Director resigned
4 September 2006Secretary resigned
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New secretary appointed
16 August 2006New director appointed
16 August 2006New secretary appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
16 August 2006New director appointed
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2006Incorporation
27 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing