Advanced company searchLink opens in new window

JARDENTOME LIMITED

Company number 02353697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
07 Jul 2017 AP03 Appointment of Mr Jonathon William Woods as a secretary on 7 July 2017
07 Jul 2017 TM02 Termination of appointment of Katherine Jane Perkins as a secretary on 7 July 2017
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
28 Jul 2016 CS01 13/07/16 Statement of Capital gbp 100
02 Dec 2015 AP03 Appointment of Mrs Katherine Jane Perkins as a secretary on 2 December 2015
02 Dec 2015 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Southampton Hampshire SO53 3TL to Wicksteed Leisure Ltd Digby Street Kettering Northamptonshire NN16 8YJ on 2 December 2015
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
21 Aug 2014 TM02 Termination of appointment of Michael David Arnold as a secretary on 30 July 2014
06 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
26 Jun 2014 AD01 Registered office address changed from Room 9 Enterprise House Foundry Lane Horsham West Sussex RH13 5PX on 26 June 2014
21 May 2014 AP01 Appointment of The Hon Charles Edward John Howard as a director
21 May 2014 TM01 Termination of appointment of Jane Cator as a director
21 May 2014 TM01 Termination of appointment of Charles Cator as a director
20 Dec 2013 AUD Auditor's resignation
05 Dec 2013 AP01 Appointment of The Lord Howard of Rising as a director
15 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
13 Aug 2013 MR04 Satisfaction of charge 5 in full
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
31 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
26 Aug 2011 AA Group of companies' accounts made up to 31 December 2010