- Company Overview for SOHO HOUSE LIMITED (03288116)
- Filing history for SOHO HOUSE LIMITED (03288116)
- People for SOHO HOUSE LIMITED (03288116)
- Charges for SOHO HOUSE LIMITED (03288116)
- More for SOHO HOUSE LIMITED (03288116)
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) |
---|---|---|---|
14 Jan 2013 | CH03 | Secretary's details changed for Guy James Williams on 1 January 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Guy James Williams on 1 January 2012 | |
14 Jan 2013 | AD04 | Register(s) moved to registered office address | |
14 Jan 2013 | CH01 | Director's details changed for Mr James Wyndham Stuart Lawrence on 1 January 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Richard Allan Caring on 1 January 2012 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Benjamin Andrew Page on 1 January 2012 | |
13 Nov 2012 | TM01 | Termination of appointment of Benjamin Page as a director | |
01 Oct 2012 | AA | Full accounts made up to 1 January 2012 | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
20 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 | |
20 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 2 January 2011 | |
05 Jan 2011 | AA | Full accounts made up to 28 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
11 Nov 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
16 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
25 Nov 2009 | AA | Full accounts made up to 29 March 2009 | |
17 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2009 | AD02 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom | |
10 Nov 2009 | AD02 | Register inspection address has been changed | |
15 Apr 2009 | 288a | Secretary appointed guy james williams |