GORDON RAMSAY AT CLARIDGE'S LIMITED
Company number 04150120
- Company Overview for GORDON RAMSAY AT CLARIDGE'S LIMITED (04150120)
- Filing history for GORDON RAMSAY AT CLARIDGE'S LIMITED (04150120)
- People for GORDON RAMSAY AT CLARIDGE'S LIMITED (04150120)
- Charges for GORDON RAMSAY AT CLARIDGE'S LIMITED (04150120)
- More for GORDON RAMSAY AT CLARIDGE'S LIMITED (04150120)
| 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) |
|---|---|---|---|
| 08 Jun 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
| 01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
| 03 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
| 14 May 2015 | AA | Full accounts made up to 31 August 2014 | |
| 26 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
| 26 Feb 2015 | 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 | |
| 26 Feb 2015 | TM01 | Termination of appointment of Gordon Ramsay Holdings Limited as a director on 26 February 2015 | |
| 04 Jun 2014 | AA | Accounts for a medium 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 | |
| 30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
| 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 2 | |
| 21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 04 Mar 2013 | AP01 | Appointment of Mr Geoff Eades as a director | |
| 18 Feb 2013 | AR01 | Annual return made up to 30 January 2013 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
|
|
| 10 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
| 10 Feb 2012 | CH02 | Director's details changed for Gordon Ramsay Holdings Limited on 31 January 2012 | |
| 12 Oct 2011 | MISC | Section 519 | |
| 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 | |
| 01 Jun 2011 | AA | Full accounts made up to 31 August 2010 |