Advanced company searchLink opens in new window

JAMIE'S ITALIAN LIMITED

Company number 04814000

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)
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 24
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 23
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 22
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 21
04 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 18
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 19
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 20
26 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/01/2011
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 17
14 Dec 2010 AP01 Appointment of Mrs Tara Gail Donovan as a director
14 Dec 2010 TM01 Termination of appointment of Eleanor Frost as a director
17 Nov 2010 AP01 Appointment of Mr Jamie Trevor Oliver as a director
17 Nov 2010 AP01 Appointment of Juliette Elizabeth Oliver as a director
19 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2010 SH08 Change of share class name or designation