- 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) |
---|---|---|---|
05 Feb 2021 | MR01 | Registration of charge 032881160029, created on 2 February 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
11 Jan 2021 | PSC05 | Change of details for Shg Acquisition (Uk) Limited as a person with significant control on 11 January 2021 | |
11 Nov 2020 | AP01 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 | |
30 Dec 2019 | MR01 | Registration of charge 032881160028, created on 18 December 2019 | |
17 Dec 2019 | MR01 | Registration of charge 032881160027, created on 5 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 | |
01 Nov 2019 | AA | Full accounts made up to 30 December 2018 | |
14 Oct 2019 | TM01 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 11 October 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Richard Allan Caring on 30 April 2018 | |
16 Jul 2019 | MR01 | Registration of charge 032881160026, created on 28 June 2019 | |
27 Mar 2019 | MR05 | Part of the property or undertaking has been released from charge 032881160018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Aug 2018 | AD02 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | |
21 May 2018 | CH01 | Director's details changed for Mr Richard Allan Caring on 1 April 2016 | |
21 May 2018 | CH01 | Director's details changed for Peter Mcphee on 28 July 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
07 Oct 2017 | AA | Full accounts made up to 1 January 2017 | |
19 May 2017 | MR01 | Registration of charge 032881160025, created on 16 May 2017 | |
17 May 2017 | MR01 | Registration of charge 032881160024, created on 16 May 2017 |