- 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) |
|---|---|---|---|
| 22 Jan 2008 | 288b | Director resigned | |
| 21 Dec 2007 | 395 | Particulars of mortgage/charge | |
| 06 Dec 2007 | 288a | New director appointed | |
| 05 Dec 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
| 10 Oct 2007 | 288b | Director resigned | |
| 11 Aug 2007 | 287 | Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP | |
| 19 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
| 15 Jun 2007 | 288b | Secretary resigned | |
| 15 Jun 2007 | AA | Accounts for a dormant company made up to 28 January 2007 | |
| 14 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
| 13 Jun 2007 | 395 | Particulars of mortgage/charge | |
| 13 Jun 2007 | 395 | Particulars of mortgage/charge | |
| 31 May 2007 | 288a | New director appointed | |
| 31 May 2007 | 288a | New director appointed | |
| 31 May 2007 | 288a | New director appointed | |
| 31 May 2007 | 288a | New secretary appointed | |
| 31 May 2007 | 288a | New director appointed | |
| 31 May 2007 | 288b | Director resigned | |
| 31 May 2007 | 288b | Director resigned | |
| 31 May 2007 | 288b | Director resigned | |
| 31 May 2007 | 128(4) | Notice of assignment of name or new name to shares | |
| 31 May 2007 | RESOLUTIONS |
Resolutions
|
|
| 31 May 2007 | RESOLUTIONS |
Resolutions
|
|
| 26 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
| 26 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge |