Advanced company searchLink opens in new window

GORDON RAMSAY HOLDINGS LIMITED

Company number 03457208

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)
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
06 Jun 2017 AA Full accounts made up to 31 August 2016
31 Oct 2016 CS01 Confirmation statement made on 29 October 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102,632
03 Oct 2015 MR04 Satisfaction of charge 9 in full
30 Sep 2015 MR01 Registration of charge 034572080010, created on 28 September 2015
14 May 2015 AA Full accounts made up to 31 August 2014
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102,632
29 Oct 2014 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 55 Baker Street London W1U 7EU
16 Jun 2014 AA Accounts for a medium company made up to 31 August 2013
03 Apr 2014 AD01 Registered office address changed from 1 Catherine Place London SW1E 6DX on 3 April 2014
14 Jan 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 102,632
10 Oct 2013 AA01 Previous accounting period extended from 30 August 2013 to 31 August 2013
10 Jun 2013 AA Full accounts made up to 31 August 2012
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 9
04 Mar 2013 AP01 Appointment of Mr Geoff Eades as a director
11 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
24 Sep 2012 TM01 Termination of appointment of Trevor James as a director
07 Jun 2012 AA Full accounts made up to 31 August 2011
05 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
11 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
12 Oct 2011 MISC Section 519