- Company Overview for JARDENTOME LIMITED (02353697)
- Filing history for JARDENTOME LIMITED (02353697)
- People for JARDENTOME LIMITED (02353697)
- Charges for JARDENTOME LIMITED (02353697)
- More for JARDENTOME LIMITED (02353697)
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
|
|
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
|
|
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
|
|
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 |