- Company Overview for SOF 12 ROBINSON BIDCO LIMITED (15266670)
- Filing history for SOF 12 ROBINSON BIDCO LIMITED (15266670)
- People for SOF 12 ROBINSON BIDCO LIMITED (15266670)
- Charges for SOF 12 ROBINSON BIDCO LIMITED (15266670)
- More for SOF 12 ROBINSON BIDCO LIMITED (15266670)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
07 Oct 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 December 2024 | |
02 Jun 2024 | AD02 | Register inspection address has been changed to Eastcastle House 27/28 Eastcastle Street London W1W 8DH | |
16 May 2024 | PSC01 | Notification of Barry Sternlicht as a person with significant control on 7 November 2023 | |
16 May 2024 | PSC07 | Cessation of Sof 12 Robinson Holdco Limited as a person with significant control on 7 November 2023 | |
16 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 12 January 2024
|
|
16 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 11 January 2024
|
|
15 Jan 2024 | MR01 | Registration of charge 152666700003, created on 12 January 2024 | |
15 Jan 2024 | MR01 | Registration of charge 152666700004, created on 12 January 2024 | |
11 Jan 2024 | AP01 | Appointment of Mr Christopher Scott Harrison Penny as a director on 11 January 2024 | |
11 Jan 2024 | AP04 | Appointment of Msp Corporate Services Limited as a secretary on 11 January 2024 | |
06 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2024 | MA | Memorandum and Articles of Association | |
27 Dec 2023 | MR01 | Registration of charge 152666700002, created on 20 December 2023 | |
21 Dec 2023 | MR01 | Registration of charge 152666700001, created on 20 December 2023 | |
07 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-07
|