Advanced company searchLink opens in new window

GORDON RAMSAY RESTAURANTS LTD

Company number 07360142

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)
13 Feb 2018 AP01 Appointment of Mr Andrew William Wenlock as a director on 30 January 2018
13 Feb 2018 TM01 Termination of appointment of Geoffrey John Eades as a director on 30 January 2018
13 Feb 2018 TM01 Termination of appointment of Geoffrey John Eades as a director on 30 January 2018
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
07 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
31 Aug 2016 CS01 31/08/16 Statement of Capital gbp 2143.34
08 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
03 Oct 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2015 MR01 Registration of charge 073601420003, created on 28 September 2015
30 Sep 2015 MR01 Registration of charge 073601420004, created on 28 September 2015
01 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,143.32
16 May 2015 AA Group of companies' accounts made up to 31 August 2014
31 Oct 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,143.32
16 Jun 2014 AA Group of companies' accounts 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
18 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,143.32
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
29 Jan 2013 AA Group of companies' accounts made up to 31 August 2012
09 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
14 Sep 2012 TM01 Termination of appointment of Trevor James as a director
07 Jun 2012 AA Group of companies' accounts made up to 31 August 2011
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson