- Company Overview for SHG ACQUISITION (UK) LIMITED (06395943)
- Filing history for SHG ACQUISITION (UK) LIMITED (06395943)
- People for SHG ACQUISITION (UK) LIMITED (06395943)
- Charges for SHG ACQUISITION (UK) LIMITED (06395943)
- More for SHG ACQUISITION (UK) LIMITED (06395943)
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 2020 | TM01 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 | |
17 Dec 2019 | MR01 | Registration of charge 063959430008, created on 5 December 2019 | |
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 | |
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 | |
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 Nov 2019 | AA | Group of companies' accounts made up to 30 December 2018 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
14 Oct 2019 | TM02 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 11 October 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Richard Allan Caring on 30 April 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
12 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2018 | |
10 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
03 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 | |
21 May 2018 | CH01 | Director's details changed for Mr Richard Allan Caring on 1 April 2016 | |
25 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
07 Oct 2017 | AA | Group of companies' accounts made up to 1 January 2017 | |
18 Jul 2017 | PSC01 | Notification of Ronald Wayne Burkle as a person with significant control on 6 April 2016 | |
17 May 2017 | MR01 | Registration of charge 063959430007, created on 16 May 2017 | |
13 Apr 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 | |
07 Dec 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
27 Oct 2016 | AA | Group of companies' accounts made up to 3 January 2016 | |
22 Feb 2016 | MR01 | Registration of charge 063959430006, created on 15 February 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Lisa Maria Copperthwaite as a director on 4 January 2016 |