LA NOISETTE RESTAURANT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Accounts. Accounts type micro entity. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type dormant. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Accounts type dormant. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type dormant. 2018-06-07 View Report
Officers. Officer name: Mr Andrew William Wenlock. 2018-05-22 View Report
Officers. Officer name: Mr Andrew William Wenlock. Appointment date: 2018-05-18. 2018-05-22 View Report
Officers. Termination date: 2018-02-08. Officer name: Stuart Gillies. 2018-03-02 View Report
Officers. Termination date: 2018-01-30. Officer name: Geoffrey John Eades. 2018-03-02 View Report
Persons with significant control. Psc name: Gordon James Ramsay. Notification date: 2018-01-01. 2018-02-13 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Gordon James Ramsay. 2018-02-13 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Gordon Ramsay Holdings Limited. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type dormant. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Accounts. Accounts type dormant. 2015-05-14 View Report
Gazette. Gazette filings brought up to date. 2015-01-13 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Address. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE. New address: 55 Baker Street London W1U 7EU. 2015-01-12 View Report
Address. Change date: 2015-01-12. New address: 539-547 Wandsworth Road London SW8 3JD. Old address: 1 Catherine Place London SW1E 6DX. 2015-01-12 View Report
Gazette. Gazette notice compulsary. 2014-12-16 View Report
Accounts. Accounts type dormant. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Accounts. Accounts type dormant. 2013-06-10 View Report
Officers. Officer name: Mr Geoff Eades. 2013-05-14 View Report
Officers. Officer name: Trevor James. 2013-05-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Accounts. Accounts type small. 2012-06-07 View Report
Document replacement. Form type: TM01. 2012-03-06 View Report
Miscellaneous. Description: Section 519. 2011-10-12 View Report
Miscellaneous. Description: Section 519. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Officers. Officer name: Mr Stuart Gillies. 2011-09-06 View Report
Officers. Officer name: Mr Trevor James. 2011-09-05 View Report
Accounts. Accounts type small. 2011-06-01 View Report
Officers. Change date: 2011-03-22. Officer name: Mr Gordon James Ramsay. 2011-03-22 View Report
Change of constitution. Statement of companys objects. 2010-12-06 View Report
Resolution. Description: Resolutions. 2010-12-06 View Report
Officers. Officer name: Christopher Hutcheson. 2010-12-06 View Report
Officers. Officer name: Christopher Hutcheson. 2010-12-06 View Report