- Company Overview for SOHO HOUSE TORONTO LIMITED (07978122)
- Filing history for SOHO HOUSE TORONTO LIMITED (07978122)
- People for SOHO HOUSE TORONTO LIMITED (07978122)
- More for SOHO HOUSE TORONTO LIMITED (07978122)
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) |
---|---|---|---|
06 Aug 2018 | AD02 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN | |
22 May 2018 | CH01 | Director's details changed for Peter Mcphee on 28 July 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 1 January 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
19 Jan 2017 | TM02 | Termination of appointment of Guy Williams as a secretary on 17 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Peter Mcphee as a director on 18 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Guy James Williams as a director on 17 January 2017 | |
12 Oct 2016 | AA | Full accounts made up to 3 January 2016 | |
15 Mar 2016 | AD03 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG | |
15 Mar 2016 | AD02 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG | |
10 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
13 Oct 2015 | AA | Full accounts made up to 28 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
09 Oct 2014 | AA | Full accounts made up to 29 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
07 Oct 2013 | AA | Full accounts made up to 30 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
30 Mar 2012 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
30 Mar 2012 | TM01 | Termination of appointment of Christopher Mackie as a director | |
30 Mar 2012 | AP01 | Appointment of Guy James Williams as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
30 Mar 2012 | AP01 | Appointment of Nicholas Jones as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
30 Mar 2012 | AP03 | Appointment of Guy Williams as a secretary |