- Company Overview for JARDINERIE LIMITED (01706932)
- Filing history for JARDINERIE LIMITED (01706932)
- People for JARDINERIE LIMITED (01706932)
- Charges for JARDINERIE LIMITED (01706932)
- More for JARDINERIE LIMITED (01706932)
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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 4 January 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 28 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 January 2015 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 29 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Antonia Jenkinson as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 25 December 2011 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
04 Apr 2012 | AUD | Auditor's resignation | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 26 December 2010 | |
08 Mar 2011 | AD01 | Registered office address changed from C/O Jardinerie Limited C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berkshire SL1 4DX on 8 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Oct 2010 | TM01 | Termination of appointment of Richard Kozlowski as a director | |
25 Aug 2010 | AA | Full accounts made up to 27 December 2009 |