TESCO PROPERTY FINANCE 3 PLC

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2025-02-22

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

25/04/2525 April 2025 Change of details for Passaic Issuer Holdco Limited as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

25/04/2525 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

25/04/2525 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

11/12/2411 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

11/12/2411 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

22/08/2422 August 2024 Full accounts made up to 2024-02-24

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Muhammad Umar Khan as a director on 2024-03-13

View Document

02/04/242 April 2024 Termination of appointment of Arun Vivek as a director on 2024-03-13

View Document

22/08/2322 August 2023 Full accounts made up to 2023-02-25

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01

View Document

08/02/238 February 2023 Appointment of Mr Arun Vivek as a director on 2023-02-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / PASSAIC ISSUER HOLDCO LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 23/02/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 24/02/18

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR. DANIEL MARC RICHARD JAFFE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 25/02/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

15/12/1615 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 09/12/2016

View Document

15/12/1615 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 09/12/2016

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 22/02/15

View Document

04/06/154 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA ANN WALLACE / 03/07/2014

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 22/02/14

View Document

23/05/1423 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 PREVSHO FROM 31/05/2014 TO 22/02/2014

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

30/05/1230 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 CURRSHO FROM 07/07/2011 TO 31/05/2011

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 07/07/10

View Document

28/09/1028 September 2010 PREVSHO FROM 31/05/2011 TO 07/07/2010

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/102 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 41000

View Document

28/05/1028 May 2010 APPLICATION COMMENCE BUSINESS

View Document

28/05/1028 May 2010 COMMENCE BUSINESS AND BORROW

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company