Advanced company searchLink opens in new window

JAMIE OLIVER HOLDINGS LIMITED

Company number 04460800

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 Jun 2020 AP01 Appointment of Jacqueline Katherine Leigh as a director on 1 May 2020
09 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
08 Aug 2019 CH01 Director's details changed for Mr Jamie Trevor Oliver on 1 August 2019
17 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
14 Jun 2019 MR04 Satisfaction of charge 7 in full
22 Feb 2019 MR01 Registration of charge 044608000008, created on 20 February 2019
16 Oct 2018 AP01 Appointment of Miss Pamela Jane Lovelock as a director on 28 September 2018
16 Oct 2018 TM01 Termination of appointment of James Robert Gregory as a director on 28 September 2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from 19/21 Nile Street London N1 7LL to Benwell House 15-21 Benwell Road London N7 7BL on 2 October 2017
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
17 Oct 2016 TM01 Termination of appointment of Tara Ann O'neill as a director on 14 October 2016
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
14 Jun 2016 CH01 Director's details changed for Louise Elizabeth Jane Holland on 1 June 2016
14 Jun 2016 CH03 Secretary's details changed for Mr John Stuart Dewar on 1 June 2016
14 Jun 2016 CH01 Director's details changed for Mr Jamie Trevor Oliver on 1 June 2016
14 Jun 2016 CH01 Director's details changed for Mrs Tara Ann O'neill on 1 June 2016
14 Jun 2016 CH01 Director's details changed for Mr James Robert Gregory on 1 June 2016
14 Jun 2016 CH01 Director's details changed for Mr Paul Gregory Hunt on 1 June 2016
23 May 2016 AP01 Appointment of Mr James Robert Gregory as a director on 23 May 2016
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200