- Company Overview for SOHO COFFEE SHOPS LIMITED (03855467)
- Filing history for SOHO COFFEE SHOPS LIMITED (03855467)
- People for SOHO COFFEE SHOPS LIMITED (03855467)
- Charges for SOHO COFFEE SHOPS LIMITED (03855467)
- More for SOHO COFFEE SHOPS LIMITED (03855467)
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) |
---|---|---|---|
22 Jan 2010 | CH01 | Director's details changed for Christopher Charles James Copner on 5 January 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
16 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ | |
13 Oct 2008 | 363a | Return made up to 08/10/08; full list of members | |
13 Oct 2008 | 288c | Director's change of particulars / penelope manuel / 01/03/2008 | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
01 Nov 2007 | 363a | Return made up to 08/10/07; full list of members | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
30 Nov 2006 | 363s | Return made up to 08/10/06; full list of members | |
02 Oct 2006 | 287 | Registered office changed on 02/10/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ | |
29 Sep 2006 | 395 | Particulars of mortgage/charge | |
18 Sep 2006 | 288a | New secretary appointed | |
18 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2006 | 288a | New director appointed | |
18 Sep 2006 | 288a | New director appointed | |
08 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Sep 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
08 Sep 2006 | 287 | Registered office changed on 08/09/06 from: carrick house lypiatt road cheltenham gloucestershire GL50 2QJ | |
08 Sep 2006 | 288b | Secretary resigned;director resigned | |
08 Sep 2006 | 288b | Director resigned | |
27 Jun 2006 | AA | Total exemption small company accounts made up to 31 October 2005 |