Advanced company searchLink opens in new window

SOH BRANDS HOLDINGS LIMITED

Company number 06303241

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)
06 Nov 2008 288c Director's change of particulars / john swarbrick / 23/10/2008
04 Nov 2008 288c Director's change of particulars / john hiberd / 30/10/2008
29 Jul 2008 288a Director appointed andrew john nash
08 Jul 2008 363a Return made up to 05/07/08; full list of members
08 Jul 2008 288b Appointment terminated director john hibberd
23 May 2008 288a Director appointed john hibberd
07 Feb 2008 288a New director appointed
11 Oct 2007 288b Secretary resigned
11 Oct 2007 288a New secretary appointed;new director appointed
11 Oct 2007 288a New director appointed
11 Oct 2007 287 Registered office changed on 11/10/07 from: kings court, 12 king street leeds west yorkshire LS1 2HL
11 Oct 2007 88(3) Particulars of contract relating to shares
11 Oct 2007 88(2)R Ad 14/09/07--------- £ si 285000@1=285000 £ ic 365000/650000
11 Oct 2007 88(2)R Ad 14/09/07--------- £ si 364999@1=364999 £ ic 1/365000
11 Oct 2007 225 Accounting reference date extended from 31/07/08 to 31/12/08
11 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2007 123 £ nc 1000/650000 14/09/07
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New director appointed
28 Sep 2007 395 Particulars of mortgage/charge