About

Registered Number: 05349395
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA,

 

Based in Welwyn Garden City, Tesco Property (Nominees) (No.4) Ltd was established in 2005, it has a status of "Active". We don't know the number of employees at the organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 12 October 2019
CH01 - Change of particulars for director 02 April 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 27 April 2016
AR01 - Annual Return 26 February 2016
CH02 - Change of particulars for corporate director 31 December 2015
CH04 - Change of particulars for corporate secretary 29 December 2015
AD01 - Change of registered office address 29 December 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 04 February 2014
AP04 - Appointment of corporate secretary 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 01 February 2013
AP02 - Appointment of corporate director 01 February 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 24 August 2012
RESOLUTIONS - N/A 07 June 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 February 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 28 February 2007
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
363s - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
RESOLUTIONS - N/A 30 March 2005
MEM/ARTS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
Supplemental nominees deed of charge 30 October 2009 Outstanding

N/A

Nominees deed of charge 15 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.