- Company Overview for HECF SOHO 2 LIMITED (06132894)
- Filing history for HECF SOHO 2 LIMITED (06132894)
- People for HECF SOHO 2 LIMITED (06132894)
- Charges for HECF SOHO 2 LIMITED (06132894)
- Insolvency for HECF SOHO 2 LIMITED (06132894)
- More for HECF SOHO 2 LIMITED (06132894)
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) |
---|---|---|---|
16 Oct 2020 | AD01 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 8 Sackville Street London W1S 3DG on 16 October 2020 | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
04 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
02 Sep 2020 | SH20 | Statement by Directors | |
02 Sep 2020 | SH19 |
Statement of capital on 2 September 2020
|
|
02 Sep 2020 | CAP-SS | Solvency Statement dated 13/08/20 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
19 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
09 Jan 2018 | PSC05 | Change of details for Ls London Holdings One Limited as a person with significant control on 10 January 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Louise Miller as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 | |
10 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
11 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates |