Advanced company searchLink opens in new window

HECF SOHO LIMITED

Company number 12863732

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)
30 Apr 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 16 April 2024
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Ian James Palmer Brown on 29 August 2023
29 Aug 2023 AP01 Appointment of Mr Neil David Townson as a director on 25 August 2023
29 Aug 2023 TM01 Termination of appointment of Neil David Townson as a director on 25 August 2023
29 Aug 2023 AP01 Appointment of Mr Anthony Matthew Lee as a director on 25 August 2023
29 Aug 2023 AP01 Appointment of Mr Barry Edward Hindmarch as a director on 25 August 2023
29 Aug 2023 TM01 Termination of appointment of Carol Ann Rotsey as a director on 25 August 2023
29 Aug 2023 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 25 August 2023
14 Aug 2023 PSC04 Change of details for Mr Jeffrey Constable Hines as a person with significant control on 8 September 2020
10 Aug 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 PSC04 Change of details for Mr Jeffrey Constable Hines as a person with significant control on 8 September 2020
25 Jul 2023 PSC04 Change of details for Mrs Laura Elizabeth Hines-Pierce as a person with significant control on 10 February 2022
24 Jul 2023 PSC04 Change of details for Mrs Laura Elizabeth Hines-Pierce as a person with significant control on 10 February 2022
24 Jul 2023 PSC04 Change of details for Mr Jeffrey Constable Hines as a person with significant control on 16 December 2021
29 Jun 2023 MR04 Satisfaction of charge 128637320001 in full
04 Nov 2022 PSC01 Notification of Laura Elizabeth Hines-Pierce as a person with significant control on 10 February 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11TH October 2023 under section 1088 of the Companies Act 2006
15 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 AP01 Appointment of Mr Neil David Townson as a director on 23 May 2022
25 Jan 2022 TM01 Termination of appointment of Paul Justin Windsor as a director on 23 November 2021
21 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
13 Aug 2021 AP01 Appointment of Ms Carol Ann Rotsey as a director on 2 August 2021
12 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2020
  • GBP 1,720,000
11 Nov 2020 MR01 Registration of charge 128637320001, created on 10 November 2020