TESCO BURY LIMITED - WELWYN GARDEN CITY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-11-04 View Report
Accounts. Legacy. 2023-11-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 25/02/23. 2023-11-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 25/02/23. 2023-11-04 View Report
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Accounts type full. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-10-14 View Report
Resolution. Description: Resolutions. 2022-09-06 View Report
Incorporation. Memorandum articles. 2022-09-06 View Report
Officers. Appointment date: 2022-02-25. Officer name: Simon Richard Williams. 2022-03-09 View Report
Officers. Termination date: 2022-02-25. Officer name: John Gibney. 2022-03-08 View Report
Accounts. Accounts type full. 2021-12-30 View Report
Accounts. Change account reference date company current shortened. 2021-12-22 View Report
Officers. Officer name: Mr David Clifford Wheeler. Appointment date: 2021-12-17. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-10-13 View Report
Resolution. Description: Resolutions. 2021-08-25 View Report
Address. New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA. Old address: York House 45 Seymour Street London W1H 7LX. Change date: 2021-08-25. 2021-08-25 View Report
Persons with significant control. Cessation date: 2021-08-13. Psc name: Tbl Properties Limited. 2021-08-25 View Report
Persons with significant control. Notification date: 2021-08-13. Psc name: Tesco Property Holdings Limited. 2021-08-25 View Report
Officers. Termination date: 2021-08-13. Officer name: Bryan Lewis. 2021-08-24 View Report
Officers. Termination date: 2021-08-13. Officer name: British Land Company Secretarial Limited. 2021-08-24 View Report
Officers. Officer name: Gavin Bergin. Termination date: 2021-08-13. 2021-08-24 View Report
Officers. Officer name: Bruce Michael James. Termination date: 2021-08-13. 2021-08-24 View Report
Officers. Appointment date: 2021-08-13. Officer name: Tesco Services Limited. 2021-08-24 View Report
Officers. Appointment date: 2021-08-13. Officer name: Mr John Gibney. 2021-08-24 View Report
Officers. Appointment date: 2021-08-13. Officer name: Tesco Secretaries Limited. 2021-08-24 View Report
Officers. Officer name: Mr Gavin Bergin. Appointment date: 2021-03-29. 2021-07-29 View Report
Accounts. Accounts type full. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Officers. Appointment date: 2020-09-02. Officer name: Mr Bruce Michael James. 2020-09-08 View Report
Officers. Officer name: Sarah Morrell Barzycki. Termination date: 2020-09-02. 2020-09-08 View Report
Accounts. Accounts type full. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Officers. Officer name: Charles Sheridan Alexander Maudsley. Termination date: 2019-03-31. 2019-04-02 View Report
Officers. Officer name: Timothy Andrew Roberts. Termination date: 2019-03-31. 2019-04-01 View Report
Accounts. Accounts type full. 2018-11-13 View Report
Confirmation statement. Statement with updates. 2018-10-19 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Accounts. Accounts type full. 2017-10-11 View Report
Officers. Officer name: Mrs Sarah Morrell Barzycki. Change date: 2017-05-25. 2017-05-25 View Report
Officers. Termination date: 2017-04-05. Officer name: Christopher Michael John Forshaw. 2017-04-20 View Report
Officers. Officer name: Christopher Michael John Forshaw. Termination date: 2017-04-05. 2017-04-20 View Report
Officers. Officer name: Christopher Michael John Forshaw. Termination date: 2017-04-05. 2017-04-18 View Report
Officers. Termination date: 2016-12-06. Officer name: Ndiana Ekpo. 2016-12-16 View Report
Officers. Appointment date: 2016-12-06. Officer name: British Land Company Secretarial Limited. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Mortgage. Charge number: 038543710004. 2016-10-07 View Report
Mortgage. Charge number: 038543710003. 2016-10-07 View Report
Accounts. Accounts type full. 2016-08-21 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report