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)
29 Sep 2011 MISC Section 519
05 Sep 2011 AP01 Appointment of Mr Stuart Gillies as a director
17 Aug 2011 AP01 Appointment of Mr Trevor James as a director
27 May 2011 AA Group of companies' accounts made up to 31 August 2010
23 Mar 2011 CH01 Director's details changed for Mr Gordon James Ramsay on 23 March 2011
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 8
06 Dec 2010 CC04 Statement of company's objects
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 TM02 Termination of appointment of Christopher Hutcheson as a secretary
06 Dec 2010 TM01 Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
02 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
26 Aug 2010 AA Group of companies' accounts made up to 31 August 2009
27 May 2010 AA01 Previous accounting period shortened from 3 September 2009 to 30 August 2009
27 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 3 September 2009
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 102,632
30 Oct 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
24 Oct 2009 CH01 Director's details changed for Christopher Fraser Hutcheson on 14 October 2009
24 Oct 2009 AD02 Register inspection address has been changed
24 Oct 2009 CH01 Director's details changed for Mr Gordon James Ramsay on 14 October 2009
24 Oct 2009 CH03 Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009
17 Oct 2009 TM01 Termination of appointment of Nicholas Fletcher as a director
24 Sep 2009 353 Location of register of members
02 Jul 2009 AA Group of companies' accounts made up to 31 August 2008
03 Mar 2009 AA Group of companies' accounts made up to 31 August 2007
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3