Advanced company searchLink opens in new window

HECF SOHO 2 LIMITED

Company number 06132894

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
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
  • GBP 35,000,000
02 Sep 2020 CAP-SS Solvency Statement dated 13/08/20
02 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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