Advanced company searchLink opens in new window

JAMIE OLIVER LIMITED

Company number 03822122

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)
11 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
09 Aug 2016 CH01 Director's details changed for Mr Paul Gregory Hunt on 1 August 2016
09 Aug 2016 CH01 Director's details changed for Mr Jamie Trevor Oliver on 1 August 2016
09 Aug 2016 CH01 Director's details changed for Louise Elizabeth Jane Holland on 1 August 2016
09 Aug 2016 CH01 Director's details changed for Mr James Robert Gregory on 1 August 2016
09 Aug 2016 CH03 Secretary's details changed for Mr John Stuart Dewar on 1 August 2016
23 Dec 2015 AP01 Appointment of Mr James Robert Gregory as a director on 2 November 2015
23 Dec 2015 TM01 Termination of appointment of Tara Ann O'neill as a director on 2 November 2015
14 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
14 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
11 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
11 Feb 2015 TM01 Termination of appointment of Tara Gail Donovan as a director on 30 January 2015
01 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
01 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
01 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
01 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
15 Jul 2014 AP01 Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014
15 Jul 2014 AP01 Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014
15 Jul 2014 TM01 Termination of appointment of John Ellis Jackson as a director on 30 June 2014