TESCO PROPERTY PARTNER (GP NO.2) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Termination of appointment of Robert John Welch as a director on 2024-12-17

View Document

03/12/243 December 2024 Return of final meeting in a members' voluntary winding up

View Document

24/11/2324 November 2023 Declaration of solvency

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

31/10/2331 October 2023 Appointment of Mr Robert John Welch as a director on 2023-10-20

View Document

26/10/2326 October 2023 Termination of appointment of Tesco Services Limited as a director on 2023-10-20

View Document

25/10/2325 October 2023 Termination of appointment of Simon Richard Williams as a director on 2023-10-20

View Document

25/10/2325 October 2023 Termination of appointment of Andrew Henley as a director on 2023-10-20

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

17/07/2317 July 2023 Termination of appointment of Lynda Jane Heywood as a director on 2023-05-26

View Document

17/07/2317 July 2023 Appointment of Andrew Henley as a director on 2023-05-26

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2022-02-26

View Document

12/10/2212 October 2022

View Document

22/10/2122 October 2021 Group of companies' accounts made up to 2021-02-27

View Document

20/10/2120 October 2021 Satisfaction of charge 2 in full

View Document

20/10/2120 October 2021 Satisfaction of charge 1 in full

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBNEY / 02/04/2019

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16

View Document

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBNEY / 22/12/2015

View Document

31/12/1531 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESCO SERVICES LIMITED / 29/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTS EN8 9SL

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

27/11/1527 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBNEY / 09/11/2015

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

15/07/1515 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

30/03/1530 March 2015 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL ANTHONY MOORE

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED JOHN GIBNEY

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR HONGYAN LU

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/14

View Document

21/07/1421 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE

View Document

16/10/1316 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/13

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/12

View Document

31/08/1231 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED HONGYAN ECHO LU

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN THORPE

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MICHAEL DAVID WATSON

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGHAM

View Document

31/08/1131 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/11

View Document

22/07/1122 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID THORPE / 05/05/2011

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/10

View Document

30/07/1030 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

06/11/096 November 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR STEVEN ANDREW RIGBY

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOURANT

View Document

13/09/0913 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 25/02/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 26/02/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 26/02/05

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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