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)
23 Mar 2011 CH01 Director's details changed for Mr Gordon James Ramsay on 23 March 2011
14 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 CC04 Statement of company's objects
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 A second filed TM01 document for Mr Christopher Fraser Hutcheson was filed on 06/03/2012
02 Jun 2010 AA Accounts for a small company made up to 31 August 2009
02 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
10 Nov 2009 AD03 Register(s) moved to registered inspection location
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH01 Director's details changed for Mr Gordon James Ramsay on 14 October 2009
10 Nov 2009 CH03 Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009
10 Nov 2009 CH01 Director's details changed for Christopher Fraser Hutcheson on 14 October 2009
17 Oct 2009 TM01 Termination of appointment of Nicholas Fletcher as a director
01 Sep 2009 AA Accounts for a small company made up to 31 August 2008
10 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2009 363a Return made up to 07/01/09; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Apr 2008 225 Curr sho from 31/01/2009 to 31/08/2008
24 Jan 2008 288b Secretary resigned
24 Jan 2008 288b Director resigned
24 Jan 2008 287 Registered office changed on 24/01/08 from: marquess court 69 southampton row london WC1B 4ET
24 Jan 2008 288a New director appointed