Advanced company searchLink opens in new window

SOHO HOUSE LIMITED

Company number 03288116

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)
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 3 January 2016
25 Feb 2016 MR01 Registration of charge 032881160023, created on 25 February 2016
19 Feb 2016 MR01 Registration of charge 032881160022, created on 15 February 2016
11 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,356,102.1
12 Oct 2015 AA Full accounts made up to 28 December 2014
06 Oct 2015 MR01 Registration of charge 032881160021, created on 28 September 2015
28 Sep 2015 MR01 Registration of charge 032881160020, created on 25 September 2015
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,356,102.1
09 Oct 2014 AA Full accounts made up to 29 December 2013
09 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,356,102.1
05 Nov 2013 MR01 Registration of charge 032881160019
10 Oct 2013 MR01 Registration of charge 032881160018
07 Oct 2013 AA Full accounts made up to 30 December 2012
30 Sep 2013 MR04 Satisfaction of charge 17 in full
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
18 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012
15 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Nicholas Keith Arthur Jones on 1 January 2012