Advanced company searchLink opens in new window

GORDON RAMSAY (YORK AND ALBANY) LIMITED

Company number 06465217

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)
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Jun 2016 AA Accounts for a small company made up to 31 August 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
03 Oct 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2015 MR01 Registration of charge 064652170003, created on 28 September 2015
14 May 2015 AA Accounts for a small company made up to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
07 Jan 2015 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 55 Baker Street London W1U 7EU
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 London SW1E 6DX on 8 April 2014
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
14 May 2013 TM02 Termination of appointment of Trevor James as a secretary
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
04 Mar 2013 AP01 Appointment of Mr Geoff Eades as a director
18 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
23 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
06 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519
06 Sep 2011 AP01 Appointment of Mr Stuart Gillies as a director
05 Sep 2011 AP03 Appointment of Mr Trevor James as a secretary
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010