LA NOISETTE RESTAURANT LIMITED

05210569
539-547 WANDSWORTH ROAD LONDON SW8 3JD

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 accounts Annual Accounts 3 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 3 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 3 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 8 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 8 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 8 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 8 Buy now
22 May 2018 officers Appointment of director (Mr Andrew William Wenlock) 2 Buy now
22 May 2018 officers Appointment of director (Mr Andrew William Wenlock) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Stuart Gillies) 1 Buy now
02 Mar 2018 officers Termination of appointment of director (Geoffrey John Eades) 1 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2017 accounts Annual Accounts 8 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 3 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
14 May 2015 accounts Annual Accounts 5 Buy now
13 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2014 accounts Annual Accounts 6 Buy now
21 Aug 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 6 Buy now
14 May 2013 officers Appointment of director (Mr Geoff Eades) 2 Buy now
14 May 2013 officers Termination of appointment of secretary (Trevor James) 1 Buy now
26 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
06 Mar 2012 document-replacement Second Filing Of Form With Form Type 4 Buy now
12 Oct 2011 miscellaneous Miscellaneous 1 Buy now
29 Sep 2011 miscellaneous Miscellaneous 1 Buy now
29 Sep 2011 annual-return Annual Return 3 Buy now
06 Sep 2011 officers Appointment of director (Mr Stuart Gillies) 2 Buy now
05 Sep 2011 officers Appointment of secretary (Mr Trevor James) 1 Buy now
01 Jun 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
06 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Dec 2010 resolution Resolution 37 Buy now
06 Dec 2010 officers Termination of appointment of secretary (Christopher Hutcheson) 2 Buy now
06 Dec 2010 officers Termination of appointment of director (Christopher Hutcheson) 3 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
02 Jun 2010 accounts Annual Accounts 7 Buy now
17 Oct 2009 officers Termination of appointment of director (Nicholas Fletcher) 1 Buy now
14 Oct 2009 address Change Sail Address Company 1 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Gordon James Ramsay) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Christopher Fraser Hutcheson) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Christopher Fraser Hutcheson) 1 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
01 Jul 2009 accounts Annual Accounts 7 Buy now
17 Dec 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 19/08/08; full list of members 4 Buy now
04 Jun 2008 resolution Resolution 10 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Apr 2008 accounts Annual Accounts 6 Buy now
29 Oct 2007 annual-return Return made up to 19/08/07; no change of members 7 Buy now
17 Aug 2007 officers New director appointed 2 Buy now
07 Dec 2006 annual-return Return made up to 19/08/06; full list of members 7 Buy now
06 Jul 2006 accounts Annual Accounts 6 Buy now
03 Jul 2006 incorporation Memorandum Articles 13 Buy now
26 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2006 officers New secretary appointed 2 Buy now
12 Jun 2006 officers Secretary resigned 1 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
22 Sep 2005 annual-return Return made up to 19/08/05; full list of members 7 Buy now
22 Sep 2004 officers New director appointed 3 Buy now
21 Sep 2004 officers New secretary appointed 2 Buy now
21 Sep 2004 officers New director appointed 2 Buy now
21 Sep 2004 officers Director resigned 1 Buy now
21 Sep 2004 officers Secretary resigned 1 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
19 Aug 2004 incorporation Incorporation Company 31 Buy now