TESCO PROPERTY FINANCE 5 PLC

07848593
1 BARTHOLOMEW LANE LONDON ENGLAND EC2N 2AX

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 36 Buy now
02 Apr 2024 officers Appointment of director (Mr. Muhammad Umar Khan) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Arun Vivek) 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 37 Buy now
08 Feb 2023 officers Appointment of director (Mr Arun Vivek) 2 Buy now
08 Feb 2023 officers Termination of appointment of director (Daniel Marc Richard Jaffe) 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 33 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 32 Buy now
26 Nov 2020 accounts Annual Accounts 32 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
17 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
17 Mar 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
17 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 29 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 29 Buy now
30 Jul 2018 officers Termination of appointment of director (Claudia Ann Wallace) 1 Buy now
30 Jul 2018 officers Appointment of director (Mr. Daniel Marc Richard Jaffe) 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 27 Buy now
15 Dec 2016 officers Change of particulars for corporate director (Sfm Directors (No. 2) Limited) 1 Buy now
15 Dec 2016 officers Change of particulars for corporate director (Sfm Directors Limited) 1 Buy now
15 Dec 2016 officers Change of particulars for corporate secretary (Sfm Corporate Services Limtied) 1 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 27 Buy now
07 Dec 2015 annual-return Annual Return 6 Buy now
01 Sep 2015 accounts Annual Accounts 28 Buy now
20 Jan 2015 officers Change of particulars for director (Ms Claudia Ann Wallace) 2 Buy now
02 Dec 2014 annual-return Annual Return 6 Buy now
20 Jun 2014 accounts Annual Accounts 28 Buy now
23 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
30 May 2013 accounts Annual Accounts 28 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
06 Aug 2012 accounts Annual Accounts 27 Buy now
01 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2012 mortgage Particulars of a mortgage or charge 74 Buy now
05 Dec 2011 capital Return of Allotment of shares 4 Buy now
01 Dec 2011 incorporation Commence business and borrow 1 Buy now
01 Dec 2011 reregistration Application Trading Certificate 3 Buy now
15 Nov 2011 incorporation Incorporation Company 70 Buy now