GORDON RAMSAY (ONE NEW CHANGE ) LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-08-27

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-08-28

View Document

10/05/2210 May 2022 Registration of charge 072909310006, created on 2022-05-04

View Document

21/07/2121 July 2021 Registration of charge 072909310005, created on 2021-07-08

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072909310004

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR STUART GILLIES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON RAMSAY HOLDINGS INTERNATIONAL LIMITED

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES RAMSAY

View Document

13/02/1813 February 2018 CESSATION OF GORDON JAMES RAMSAY AS A PSC

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM WENLOCK

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EADES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES RAMSAY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072909310003

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1 CATHERINE PLACE LONDON SW1E 6DX UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR JAMES

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR GEOFF EADES

View Document

02/07/122 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

05/03/125 March 2012 SECOND FILING FOR FORM TM01

View Document

12/10/1112 October 2011 SECTION 519

View Document

29/09/1129 September 2011 SECTION 519

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR STUART GILLIES

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MR TREVOR CHARLES JAMES

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES RAMSAY / 16/03/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUTCHESON

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM HUTCHESON

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTCHESON

View Document

06/12/106 December 2010 ADOPT ARTICLES 26/11/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/09/1015 September 2010 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company