Advanced company searchLink opens in new window

SOHO HOUSE LIMITED

Company number 03288116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
14 Oct 2019 TM01 Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019
18 Jul 2019 CH01 Director's details changed for Mr Richard Allan Caring on 30 April 2018
16 Jul 2019 MR01 Registration of charge 032881160026, created on 28 June 2019
27 Mar 2019 MR05 Part of the property or undertaking has been released from charge 032881160018
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
21 May 2018 CH01 Director's details changed for Mr Richard Allan Caring on 1 April 2016
21 May 2018 CH01 Director's details changed for Peter Mcphee on 28 July 2017
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
07 Oct 2017 AA Full accounts made up to 1 January 2017
19 May 2017 MR01 Registration of charge 032881160025, created on 16 May 2017
17 May 2017 MR01 Registration of charge 032881160024, created on 16 May 2017
20 Jan 2017 AP01 Appointment of Peter Mcphee as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Guy James Williams as a director on 17 January 2017
18 Jan 2017 TM02 Termination of appointment of Guy James Williams as a secretary on 17 January 2017