- Company Overview for GORDON RAMSAY HOLDINGS LIMITED (03457208)
- Filing history for GORDON RAMSAY HOLDINGS LIMITED (03457208)
- People for GORDON RAMSAY HOLDINGS LIMITED (03457208)
- Charges for GORDON RAMSAY HOLDINGS LIMITED (03457208)
- More for GORDON RAMSAY HOLDINGS LIMITED (03457208)
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
|
|
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
|
|
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
|
|
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
|
|
11 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
12 Oct 2011 | MISC | Section 519 |