Advanced company searchLink opens in new window

GORDON RAMSAY PLANE FOOD LIMITED

Company number 06359203

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)
08 Jun 2016 AA Accounts for a small company made up to 31 August 2015
03 Oct 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2015 MR01 Registration of charge 063592030003, created on 28 September 2015
03 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
14 May 2015 AA Accounts for a small company made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Sep 2014 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
04 Jun 2014 AA Accounts for a small 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
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
14 May 2013 TM02 Termination of appointment of Trevor James as a secretary
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
26 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
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
14 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
05 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
23 Mar 2011 CH01 Director's details changed for Mr Gordon James Ramsay on 23 March 2011