GORDON RAMSAY AT THE CONNAUGHT LIMITED
Company number 04388417
- Company Overview for GORDON RAMSAY AT THE CONNAUGHT LIMITED (04388417)
- Filing history for GORDON RAMSAY AT THE CONNAUGHT LIMITED (04388417)
- People for GORDON RAMSAY AT THE CONNAUGHT LIMITED (04388417)
- Charges for GORDON RAMSAY AT THE CONNAUGHT LIMITED (04388417)
- More for GORDON RAMSAY AT THE CONNAUGHT LIMITED (04388417)
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
|
|
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
|
|
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
|
|
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
|
|
23 Dec 2010 | TM01 | Termination of appointment of Angela Hartnett as a director |