- Company Overview for GORDON RAMSAY (NO. 1) LIMITED (04171511)
- Filing history for GORDON RAMSAY (NO. 1) LIMITED (04171511)
- People for GORDON RAMSAY (NO. 1) LIMITED (04171511)
- Charges for GORDON RAMSAY (NO. 1) LIMITED (04171511)
- More for GORDON RAMSAY (NO. 1) LIMITED (04171511)
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) |
---|---|---|---|
13 Feb 2018 | PSC02 | Notification of Gordon Ramsay Holdings Limited as a person with significant control on 1 January 2018 | |
12 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
08 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
14 Oct 2015 | MR04 | Satisfaction of charge 041715110002 in full | |
30 Sep 2015 | MR01 | Registration of charge 041715110003, created on 28 September 2015 | |
14 May 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
04 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from 1 Catherine Place Victoria London SW1E 6DX on 8 April 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | AD02 | Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE | |
06 Aug 2013 | MR01 | Registration of charge 041715110002 | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
14 May 2013 | AP01 | Appointment of Mr Geoff Eades as a director | |
14 May 2013 | TM01 | Termination of appointment of Gordon Ramsay Holdings Limited as a director | |
14 May 2013 | TM02 | Termination of appointment of Trevor James as a secretary | |
19 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
19 Apr 2013 | AD04 | Register(s) moved to registered office address | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
14 Mar 2012 | CH02 | Director's details changed for Gordon Ramsay Holdings Limited on 14 March 2012 | |
12 Oct 2011 | MISC | Section 519 | |
29 Sep 2011 | MISC | Section 519 |