Advanced company searchLink opens in new window

GORDON RAMSAY AT THE CONNAUGHT LIMITED

Company number 04388417

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)
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
04 Jun 2014 AA Accounts for a dormant 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
06 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
06 Mar 2014 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
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 6 March 2013 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
25 May 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
25 May 2012 CH02 Director's details changed for Gordon Ramsay Holdings Limited on 25 May 2012
25 May 2012 AD04 Register(s) moved to registered office address
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
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
12 May 2011 AP01 Appointment of Mr Gordon James Ramsay as a director
11 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
23 Dec 2010 TM01 Termination of appointment of Christopher Hutcheson as a director
  • ANNOTATION Second filed TM01 was registered on 05/03/2012 for Mr Christopher Fraser Hutcheson
23 Dec 2010 TM01 Termination of appointment of Angela Hartnett as a director