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)
16 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
20 Jun 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
19 Jun 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
12 Jun 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
12 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
16 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
16 Aug 2012 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 October 2011
09 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
15 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
28 Jul 2011 AA Accounts for a medium company made up to 31 December 2010
02 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
10 Aug 2010 CH03 Secretary's details changed for Mr John Stuart Dewar on 14 April 2010
19 Aug 2009 363a Return made up to 09/08/09; full list of members
07 Aug 2009 AA Accounts for a medium company made up to 31 December 2008
24 Oct 2008 AA Accounts for a medium company made up to 31 December 2007
11 Aug 2008 363a Return made up to 09/08/08; full list of members
22 Apr 2008 395 Duplicate mortgage certificatecharge no:5
12 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
12 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5
01 Feb 2008 288b Director resigned
03 Nov 2007 AA Accounts for a medium company made up to 31 December 2006