Advanced company searchLink opens in new window

JARDINERIE LIMITED

Company number 01706932

Filter by category

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)
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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