HECF SOHO LIMITED
Status | ACTIVE |
Company No. | 12863732 |
Category | Private Limited Company |
Incorporated | 08 Sep 2020 |
Age | 3 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HECF SOHO LIMITED is an active private limited company with number 12863732. It was incorporated 3 years, 9 months, 7 days ago, on 08 September 2020. The company address is 8 Sackville Street, London, W1S 3DG, United Kingdom, United Kingdom.
Company Fillings
Change corporate secretary company with change date
Date: 30 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Crestbridge Uk Limited
Change date: 2024-04-16
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Change person director company with change date
Date: 05 Sep 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Mr Ian James Palmer Brown
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil David Townson
Appointment date: 2023-08-25
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Townson
Termination date: 2023-08-25
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Matthew Lee
Appointment date: 2023-08-25
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Edward Hindmarch
Appointment date: 2023-08-25
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-25
Officer name: Carol Ann Rotsey
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-25
Officer name: Simon Derwood Auston Drewett
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Constable Hines
Change date: 2020-09-08
Documents
Accounts with accounts type full
Date: 10 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 25 Jul 2023
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Constable Hines
Change date: 2020-09-08
Documents
Change to a person with significant control
Date: 25 Jul 2023
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-10
Psc name: Mrs Laura Elizabeth Hines-Pierce
Documents
Change to a person with significant control
Date: 24 Jul 2023
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Elizabeth Hines-Pierce
Change date: 2022-02-10
Documents
Change to a person with significant control
Date: 24 Jul 2023
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-16
Psc name: Mr Jeffrey Constable Hines
Documents
Mortgage satisfy charge full
Date: 29 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 128637320001
Documents
Notification of a person with significant control
Date: 04 Nov 2022
Action Date: 10 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-10
Psc name: Laura Elizabeth Hines-Pierce
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 31 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil David Townson
Appointment date: 2022-05-23
Documents
Termination director company with name termination date
Date: 25 Jan 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-23
Officer name: Paul Justin Windsor
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Appoint person director company with name date
Date: 13 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Ann Rotsey
Appointment date: 2021-08-02
Documents
Second filing capital allotment shares
Date: 12 Nov 2020
Action Date: 13 Oct 2020
Category: Capital
Type: RP04SH01
Capital : 1,720,000 GBP
Date: 2020-10-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2020
Action Date: 10 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 128637320001
Charge creation date: 2020-11-10
Documents
Resolution
Date: 07 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Oct 2020
Action Date: 13 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-13
Capital : 17,200,000 GBP
Documents
Change account reference date company current extended
Date: 15 Oct 2020
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 18 Sep 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey Constable Hines
Notification date: 2020-09-08
Documents
Withdrawal of a person with significant control statement
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-18
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-08
Officer name: Mr Simon Derwood Auston Drewett
Documents
Some Companies
47 ANCHORAGE,BRISTOL,BS1 6UW
Number: | 08271075 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY HOTEL (CARNFORTH) LIMITED
THE COUNTY HOTEL,CARNFORTH,LA5 9LD
Number: | 06377621 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LAURA EDWARDS PHOTOGRAPHY LIMITED
TE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 08132980 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 COTSWOLD ROAD,WESTCLIFF-ON-SEA,SS0 8AB
Number: | 09587305 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MOWBRAY ROAD,EDGWARE,HA8 8JL
Number: | 08096492 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHGATE HOUSE,BRADFORD,BD1 2DG
Number: | 10640376 |
Status: | ACTIVE |
Category: | Private Limited Company |