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)
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
  • RES13 ‐ Company business 22/12/2011
17 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents 09/01/2012
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