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) |
---|---|---|---|
09 Apr 2022 | MA | Memorandum and Articles of Association | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | AA | Full accounts made up to 3 January 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Christopher John Robinson as a director on 2 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Richard Allan Caring as a director on 2 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 18 May 2021
|
|
08 Jul 2021 | CH01 | Director's details changed for Christopher John Robinson on 8 July 2021 | |
08 Jul 2021 | AP01 | Appointment of Christopher John Robinson as a director on 8 July 2021 | |
18 May 2021 | AA | Full accounts made up to 29 December 2019 | |
13 May 2021 | MR01 | Registration of charge 032881160032, created on 30 April 2021 | |
07 May 2021 | MR01 | Registration of charge 032881160031, created on 30 April 2021 | |
19 Feb 2021 | MR01 | Registration of charge 032881160030, created on 15 February 2021 | |
05 Feb 2021 | MR01 | Registration of charge 032881160029, created on 2 February 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Jan 2021 | PSC05 | Change of details for Shg Acquisition (Uk) Limited as a person with significant control on 11 January 2021 | |
11 Nov 2020 | AP01 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 | |
30 Dec 2019 | MR01 | Registration of charge 032881160028, created on 18 December 2019 | |
17 Dec 2019 | MR01 | Registration of charge 032881160027, created on 5 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 | |
01 Nov 2019 | AA | Full accounts made up to 30 December 2018 |