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

Tesco Sarum (Nominee 1) Limited

Documents

Total Documents119
Total Pages610

Filing History

29 September 2023Appointment of Victoria Harvey as a director on 25 September 2023
25 October 2022Confirmation statement made on 12 October 2022 with no updates
13 October 2022Accounts for a dormant company made up to 26 February 2022
9 March 2022Appointment of Simon Richard Williams as a director on 25 February 2022
1 March 2022Termination of appointment of John Gibney as a director on 25 February 2022
22 October 2021Confirmation statement made on 12 October 2021 with no updates
22 October 2021Accounts for a dormant company made up to 27 February 2021
21 October 2020Confirmation statement made on 12 October 2020 with no updates
19 October 2020Accounts for a dormant company made up to 29 February 2020
24 October 2019Confirmation statement made on 12 October 2019 with no updates
12 October 2019Accounts for a dormant company made up to 23 February 2019
2 April 2019Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019
2 April 2019Director's details changed for Mr John Gibney on 2 April 2019
13 March 2019Termination of appointment of William Maunder Taylor as a director on 20 February 2019
13 March 2019Appointment of Mr Neil David Townson as a director on 4 March 2019
26 October 2018Confirmation statement made on 12 October 2018 with no updates
17 October 2018Accounts for a dormant company made up to 24 February 2018
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
17 October 2017Confirmation statement made on 12 October 2017 with updates
17 October 2017Confirmation statement made on 12 October 2017 with updates
21 September 2017Accounts for a dormant company made up to 25 February 2017
21 September 2017Accounts for a dormant company made up to 25 February 2017
18 November 2016Confirmation statement made on 17 November 2016 with updates
18 November 2016Confirmation statement made on 17 November 2016 with updates
1 November 2016Accounts for a dormant company made up to 27 February 2016
1 November 2016Accounts for a dormant company made up to 27 February 2016
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
31 December 2015Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Mr. Alistair Ewan Clark on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt 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 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50
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
22 September 2015Accounts for a dormant company made up to 28 February 2015
22 September 2015Accounts for a dormant company made up to 28 February 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 2015Appointment of 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
21 February 2015Appointment of 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
21 February 2015Appointment of Mr William Maunder Taylor as a director on 27 January 2015
21 February 2015Appointment of Mr William Maunder Taylor as a director on 27 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
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50
9 September 2014Appointment of Tesco Services Limited as a director on 4 August 2014
9 September 2014Appointment of Tesco Services Limited as a director on 4 August 2014
9 September 2014Appointment of Tesco Services Limited as a director on 4 August 2014
8 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014
8 September 2014Termination of appointment of Scilla Grimble as a director on 21 May 2014
8 September 2014Termination of appointment of Scilla Grimble as a director on 21 May 2014
8 September 2014Termination of appointment of Michael James Iddon as a director on 29 August 2014
19 August 2014Director's details changed for Mr. Alistair Ewan Clark on 14 August 2014
19 August 2014Director's details changed for Mr. Alistair Ewan Clark on 14 August 2014
17 July 2014Accounts for a dormant company made up to 22 February 2014
17 July 2014Accounts for a dormant company made up to 22 February 2014
18 December 2013Appointment of Rinaldo Marcoz as a director
18 December 2013Appointment of Rinaldo Marcoz as a director
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
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50
16 October 2013Termination of appointment of Claudine O'connor as a secretary
16 October 2013Termination of appointment of Claudine O'connor as a secretary
15 October 2013Appointment of Tesco Secretaries Limited as a secretary
15 October 2013Appointment of Tesco Secretaries Limited as a secretary
16 August 2013Full accounts made up to 23 February 2013
16 August 2013Full accounts made up to 23 February 2013
10 July 2013Termination of appointment of Ahsan Iqbal as a director
10 July 2013Termination of appointment of Ahsan Iqbal as a director
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
24 October 2012Current accounting period extended from 28 February 2012 to 26 February 2013
24 October 2012Current accounting period extended from 28 February 2012 to 26 February 2013
4 September 2012Termination of appointment of Jason Bingham as a director
4 September 2012Appointment of Mr Ahsan Zafar Iqbal as a director
4 September 2012Appointment of Mr Ahsan Zafar Iqbal as a director
4 September 2012Termination of appointment of Jason Bingham as a director
10 April 2012Termination of appointment of Richard Brasher as a director
10 April 2012Termination of appointment of Richard Brasher as a director
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 12
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 8
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 7
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 12
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 8
29 February 2012Particulars of a mortgage or charge/MG09 / charge no: 7
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 3
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 6
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 6
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 3
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 4
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 4
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 5
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 5
16 February 2012Appointment of Jason Bingham as a director
16 February 2012Appointment of Mr Steven Antony Scally as a director
16 February 2012Appointment of Mr Steven Antony Scally as a director
16 February 2012Appointment of Jason Bingham as a director
14 February 2012Particulars of a mortgage or charge / charge no: 2
14 February 2012Particulars of a mortgage or charge / charge no: 2
9 February 2012Particulars of a mortgage or charge / charge no: 1
9 February 2012Particulars of a mortgage or charge / charge no: 1
3 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 50
3 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 50
17 November 2011Incorporation
17 November 2011Current accounting period shortened from 30 November 2012 to 28 February 2012
17 November 2011Incorporation
17 November 2011Current accounting period shortened from 30 November 2012 to 28 February 2012
Sign up now to grow your client base. Plans & Pricing