- Company Overview for CS GALORE LIMITED (08650230)
- Filing history for CS GALORE LIMITED (08650230)
- People for CS GALORE LIMITED (08650230)
- Charges for CS GALORE LIMITED (08650230)
- Registers for CS GALORE LIMITED (08650230)
- More for CS GALORE LIMITED (08650230)
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) |
---|---|---|---|
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 | PSC05 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019 | |
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 | |
03 Dec 2019 | PSC05 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 29 November 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 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Aug 2018 | AD03 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN | |
02 Aug 2018 | AD02 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
21 May 2018 | CH01 | Director's details changed for Peter Mcphee on 28 July 2017 | |
02 Jan 2018 | MR04 | Satisfaction of charge 086502300001 in full | |
19 Oct 2017 | AA | Accounts for a small company made up to 1 January 2017 | |
07 Jul 2017 | PSC02 | Notification of Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
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 | |
18 Jan 2017 | TM02 | Termination of appointment of Guy James Williams as a secretary on 17 January 2017 | |
12 Oct 2016 | AA | Full accounts made up to 3 January 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
22 Jan 2016 | MR01 | Registration of charge 086502300001, created on 14 January 2016 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AA | Full accounts made up to 28 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
01 Jul 2015 | AP01 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015 |