GAUTHIER - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-02-16 insert address Fri-Sat 5-10.30pm 21 Romilly Street, London W1D 5AF
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2021-02-08 delete otherexecutives Franck Haelling
2021-02-08 delete address Sat 6.30-10.30pm 21 Romilly Street, London W1D 5AF
2021-02-08 delete email cl..@gauthiersoho.co.uk
2021-02-08 delete email fr..@gauthiersoho.co.uk
2021-02-08 delete email ma..@gauthiersoho.co.uk
2021-02-08 delete person Claudiu Moldovan
2021-02-08 delete person Franck Haelling
2021-02-08 delete person Maxime Caltro
2021-02-08 insert address Thurs-Sat 5-10pm 21 Romilly Street, London W1D 5AF
2021-02-08 update primary_contact Sat 6.30-10.30pm 21 Romilly Street, London W1D 5AF => Thurs-Sat 5-10pm 21 Romilly Street, London W1D 5AF
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-12 delete phone 020 7851 9382
2020-10-12 delete source_ip 217.160.230.137
2020-10-12 insert about_pages_linkeddomain gauthierhome.co.uk
2020-10-12 insert career_pages_linkeddomain gauthierhome.co.uk
2020-10-12 insert contact_pages_linkeddomain gauthierhome.co.uk
2020-10-12 insert management_pages_linkeddomain gauthierhome.co.uk
2020-10-12 insert phone 07716 386692 / 0207 851 9382
2020-10-12 insert source_ip 217.160.0.137
2020-10-12 insert terms_pages_linkeddomain gauthierhome.co.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 update num_mort_charges 2 => 3
2020-06-07 update num_mort_outstanding 2 => 3
2020-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071258110003
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-14 insert otherexecutives Anne-Charlotte Saavedra
2019-04-14 insert otherexecutives Franck Haelling
2019-04-14 insert personal_emails s...@gauthiersoho.co.uk
2019-04-14 delete email a...@gauthiersoho.co.uk
2019-04-14 delete email ed..@yahoo.com
2019-04-14 delete person Altaf Dobani
2019-04-14 delete person Eric Gabulya Demi
2019-04-14 delete person Hannah Warren Boulanger
2019-04-14 delete person Marco Veronesi
2019-04-14 insert email fr..@gauthiersoho.co.uk
2019-04-14 insert email ma..@gauthiersoho.co.uk
2019-04-14 insert email s...@gauthiersoho.co.uk
2019-04-14 insert management_pages_linkeddomain paypal.me
2019-04-14 insert person Alexia Dellaca
2019-04-14 insert person Anne-Charlotte Saavedra
2019-04-14 insert person Franck Haelling
2019-04-14 insert person Maxime Caltro
2019-04-14 insert person Sylvain Guiard
2019-04-14 update person_description Claudiu Moldovan => Claudiu Moldovan
2019-04-14 update person_description Tom Brown => Tom Brown
2019-04-14 update person_title Claudiu Moldovan: Head Waiter from Romania, Organised and Precise He Usually Hosts the Ground Floor Petit Salon at Gauthier Soho and Puts All of His Love into It => Assistant Restaurant Manager from Romania, Organised and Precise He Usually Hosts the Ground Floor Petit Salon at Gauthier Soho and Puts All of His Love into It
2019-04-14 update person_title Tom Brown: Senior Sous Chef He Is Our Senior Sous Chef and a Key Element of Our Kitchen. Mostly Doing the Pass Section During the Service and Excelling at It => Head Chef from Maldon, Essex, He Is Our Head Chef and the Key Creative Element of Our Kitchen. Mostly Doing the Pass Section During the Service and Excelling at It
2019-02-06 delete email s...@gauthiersoho.co.uk
2019-02-06 delete person Samuel Aiglon
2019-02-06 insert about_pages_linkeddomain alexisgauthier.co.uk
2019-02-06 insert career_pages_linkeddomain alexisgauthier.co.uk
2019-02-06 insert contact_pages_linkeddomain alexisgauthier.co.uk
2019-02-06 insert management_pages_linkeddomain alexisgauthier.co.uk
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 0 => 2
2018-07-07 update num_mort_outstanding 0 => 2
2018-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071258110001
2018-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071258110002
2018-01-30 insert personal_emails d...@gauthiersoho.co.uk
2018-01-30 delete person Antoine Potier
2018-01-30 delete person Pierrick Chapel
2018-01-30 insert email d...@gauthiersoho.co.uk
2018-01-30 insert person David Havlik
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-10-15 delete source_ip 217.160.231.192
2017-10-15 insert source_ip 217.160.230.137
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-08 delete source_ip 82.165.104.60
2016-05-08 insert source_ip 217.160.231.192
2016-03-07 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-07 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-12 update statutory_documents 14/01/16 FULL LIST
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD VIROLLE / 01/09/2015
2016-01-25 delete address Mon-Sat 6.30-10.30pm 21 Romilly Street, London W1D 5AF
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-03-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-02-10 update statutory_documents 14/01/15 FULL LIST
2015-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS PASCAL, JOSE GAUTHIER / 09/02/2015
2015-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXIS PASCAL, JOSE GAUTHIER / 09/02/2015
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 21 ROMILLY STREET LONDON UNITED KINGDOM W1D 5AF
2014-03-07 insert address 21 ROMILLY STREET LONDON W1D 5AF
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-03-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-02-03 update statutory_documents 14/01/14 FULL LIST
2013-10-28 update description
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2013-06-24 insert address 21 ROMILLY STREET LONDON UNITED KINGDOM W1D 5AF
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-04-18 insert address Sat 6.30-10.30pm 21 Romilly Street, London W1D 5AF
2013-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2013-01-24 update statutory_documents 14/01/13 FULL LIST
2013-01-11 delete personal_emails m...@gauthiersoho.co.uk
2013-01-11 delete email m...@gauthiersoho.co.uk
2013-01-11 delete person Melissa Faucher
2012-10-25 delete email a...@gauthiersoho.co.uk
2012-10-25 delete email j...@gauthiersoho.co.uk
2012-10-25 delete person Antonino Giacalone
2012-10-25 delete person James Trevaskis
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 14/01/12 FULL LIST
2011-11-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2011-03-30 update statutory_documents 14/01/11 FULL LIST
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS PASCAL, JOSE GAUTHIER / 14/01/2011
2010-09-24 update statutory_documents DIRECTOR APPOINTED GERARD VIROLLE
2010-09-16 update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 90
2010-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION