SOHO RESTAURANTS HOLDCO NO.2 LIMITED
Company number 09792315
- Company Overview for SOHO RESTAURANTS HOLDCO NO.2 LIMITED (09792315)
- Filing history for SOHO RESTAURANTS HOLDCO NO.2 LIMITED (09792315)
- People for SOHO RESTAURANTS HOLDCO NO.2 LIMITED (09792315)
- Charges for SOHO RESTAURANTS HOLDCO NO.2 LIMITED (09792315)
- More for SOHO RESTAURANTS HOLDCO NO.2 LIMITED (09792315)
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.1 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.1 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 United Kingdom to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 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 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 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 097923150001 in full | |
19 Oct 2017 | AA | Full accounts made up to 1 January 2017 | |
01 Aug 2017 | AP01 | Appointment of Peter Mcphee as a director on 18 January 2017 | |
07 Jul 2017 | PSC02 | Notification of Quentin Restaurants Holdco No.1 Limited as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Guy James Williams as a director on 17 January 2017 | |
07 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
21 Jan 2016 | MR01 | Registration of charge 097923150001, created on 14 January 2016 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | AD03 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG | |
13 Oct 2015 | AD02 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG | |
13 Oct 2015 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
23 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-23
|