SOHO HOME LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr Neil Hamilton Thomson as a director on 2025-08-22

View Document

26/08/2526 August 2025 NewTermination of appointment of Thomas Glassbrooke Allen as a director on 2025-08-22

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-01-01

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Appointment of Thomas Glassbrooke Allen as a director on 2023-11-27

View Document

28/11/2328 November 2023 Termination of appointment of Nicholas Keith Arthur Jones as a director on 2023-11-27

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/03/2329 March 2023 Full accounts made up to 2022-01-02

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Director's details changed for Mr Nicholas Keith Arthur Jones on 2022-11-03

View Document

29/12/2129 December 2021 Full accounts made up to 2021-01-03

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 180 THE STRAND LONDON WC2R 1EA UNITED KINGDOM

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084893670002

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM SOHO HOUSE & CO. 180 THE STRAND LONDON WC2R 1EA UNITED KINGDOM

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / SOHO HOUSE LIMITED / 06/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM C/O SOHO HOUSE & CO. 180 THE STRAND LONDON WC2R 1EA UNITED KINGDOM

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / SOHO HOUSE LIMITED / 04/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 72-74 DEAN STREET LONDON W1D 3SG

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / SOHO HOUSE LIMITED / 29/11/2019

View Document

01/11/191 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084893670001

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCPHEE / 28/07/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED PETER MCPHEE

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAMS

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

15/03/1615 March 2016 SAIL ADDRESS CREATED

View Document

20/10/1520 October 2015 ARTICLES OF ASSOCIATION

View Document

20/10/1520 October 2015 ALTER ARTICLES 22/09/2015

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED SOHO HOUSEMARKET LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

25/04/1425 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information