- Company Overview for JAMIE'S ITALIAN LIMITED (04814000)
- Filing history for JAMIE'S ITALIAN LIMITED (04814000)
- People for JAMIE'S ITALIAN LIMITED (04814000)
- Charges for JAMIE'S ITALIAN LIMITED (04814000)
- Insolvency for JAMIE'S ITALIAN LIMITED (04814000)
- More for JAMIE'S ITALIAN LIMITED (04814000)
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) |
---|---|---|---|
28 Feb 2017 | CH01 | Director's details changed for Mr Simon Benedict Blagden on 28 February 2017 | |
04 Jan 2017 | MR01 | Registration of charge 048140000054, created on 23 December 2016 | |
04 Jan 2017 | MR01 | Registration of charge 048140000055, created on 23 December 2016 | |
19 Oct 2016 | AP03 | Appointment of Mr Adam James Connon as a secretary on 19 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of John Stuart Dewar as a secretary on 19 October 2016 | |
09 Oct 2016 | AA | Group of companies' accounts made up to 3 January 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Mr Simon Benedict Blagden on 1 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Jamie Trevor Oliver on 1 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Juliette Elizabeth Oliver on 1 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Ian Smeeton Neill on 1 June 2016 | |
30 Jun 2016 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 1 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Mrs Tara Ann O'neill on 1 June 2016 | |
17 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2016
|
|
17 May 2016 | SH03 | Purchase of own shares. | |
16 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 January 2016
|
|
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | SH03 | Purchase of own shares. | |
15 Jan 2016 | MR01 | Registration of charge 048140000053, created on 13 January 2016 | |
24 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 October 2015
|
|
24 Dec 2015 | SH03 | Purchase of own shares. | |
24 Dec 2015 | MR01 | Registration of charge 048140000052, created on 22 December 2015 | |
25 Nov 2015 | AP03 | Appointment of Mr John Stuart Dewar as a secretary on 20 November 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Anna Kate Matthews as a secretary on 20 November 2015 | |
08 Oct 2015 | AA | Group of companies' accounts made up to 4 January 2015 |