London
WC2R 1EA
Director Name | Thomas Glassbrooke Allen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 November 2023(16 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 March 2014) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Lisa Maria Copperthwaite |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 October 2019) |
Role | Accountant Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Nicholas Keith Arthur Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Guy James Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72-74 Dean Street London W1D 3SG |
Director Name | Mr Peter Jonathan McPhee |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 180 The Strand London WC2R 1EA |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.sohohouse.com/ |
---|---|
Telephone | 020 79611200 |
Telephone region | London |
Registered Address | 180 The Strand London WC2R 1EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £89,403,000 |
Gross Profit | £71,068,000 |
Net Worth | -£51,176,000 |
Cash | £5,316,000 |
Current Liabilities | £37,747,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
15 February 2021 | Delivered on: 19 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
5 December 2019 | Delivered on: 17 December 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Fixed and floating charge over all assets of the company, including but not limited to real property of the chargor and tangible moveable property of the chargor. For more details please refer to the instrument. Outstanding |
16 May 2017 | Delivered on: 17 May 2017 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Outstanding |
15 February 2016 | Delivered on: 22 February 2016 Persons entitled: Wells Fargo Trust Corporation Limited Classification: A registered charge Particulars: Fixed charge over property, accounts, contracts, intellectual property and other assets. Floating charge over all present and future assets. For more details please refer to the charging instrument. Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
27 September 2013 | Delivered on: 10 October 2013 Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2021 | Delivered on: 7 May 2021 Persons entitled: Glas Trust Corporation Limited as Collateral Agent Classification: A registered charge Particulars: Nil. Outstanding |
13 January 2012 | Delivered on: 26 January 2012 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 January 2008 | Delivered on: 19 January 2008 Satisfied on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets. See the mortgage charge document for full details. Fully Satisfied |
16 January 2008 | Delivered on: 19 January 2008 Satisfied on: 30 January 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Full accounts made up to 1 January 2023 (28 pages) |
---|---|
28 November 2023 | Appointment of Thomas Glassbrooke Allen as a director on 27 November 2023 (2 pages) |
28 November 2023 | Termination of appointment of Nicholas Keith Arthur Jones as a director on 27 November 2023 (1 page) |
11 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
13 June 2023 | Notification of Membership Collective Group Inc. as a person with significant control on 21 July 2021 (2 pages) |
13 June 2023 | Cessation of Ronald Wayne Burkle as a person with significant control on 21 July 2021 (1 page) |
13 June 2023 | Change of details for Membership Collective Group Inc. as a person with significant control on 20 March 2023 (2 pages) |
28 March 2023 | Full accounts made up to 2 January 2022 (23 pages) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
9 April 2022 | Memorandum and Articles of Association (15 pages) |
9 April 2022 | Resolutions
|
28 February 2022 | Full accounts made up to 3 January 2021 (26 pages) |
6 December 2021 | Termination of appointment of Christopher John Robinson as a director on 2 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Richard Allan Caring as a director on 2 December 2021 (1 page) |
30 November 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
8 July 2021 | Director's details changed for Christopher John Robinson on 8 July 2021 (2 pages) |
8 July 2021 | Appointment of Christopher John Robinson as a director on 8 July 2021 (2 pages) |
7 May 2021 | Registration of charge 063959430010, created on 30 April 2021 (29 pages) |
19 February 2021 | Registration of charge 063959430009, created on 15 February 2021 (31 pages) |
30 December 2020 | Group of companies' accounts made up to 29 December 2019 (130 pages) |
30 December 2020 | Group of companies' accounts made up to 29 December 2019 (63 pages) |
3 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 November 2020 | Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page) |
11 November 2020 | Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages) |
17 December 2019 | Registration of charge 063959430008, created on 5 December 2019 (26 pages) |
9 December 2019 | 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 (1 page) |
4 December 2019 | 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 (1 page) |
2 December 2019 | 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 (1 page) |
1 November 2019 | Group of companies' accounts made up to 30 December 2018 (114 pages) |
22 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 11 October 2019 (1 page) |
18 July 2019 | Director's details changed for Mr Richard Allan Caring on 30 April 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
12 October 2018 | Withdrawal of a person with significant control statement on 12 October 2018 (2 pages) |
10 October 2018 | Group of companies' accounts made up to 31 December 2017 (116 pages) |
3 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
22 May 2018 | Director's details changed for Peter Mcphee on 28 July 2017 (2 pages) |
21 May 2018 | Director's details changed for Mr Richard Allan Caring on 1 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
7 October 2017 | Group of companies' accounts made up to 1 January 2017 (54 pages) |
7 October 2017 | Group of companies' accounts made up to 1 January 2017 (54 pages) |
18 July 2017 | Notification of Ronald Wayne Burkle as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Ronald Wayne Burkle as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Ronald Wayne Burkle as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Registration of charge 063959430007, created on 16 May 2017 (23 pages) |
17 May 2017 | Registration of charge 063959430007, created on 16 May 2017 (23 pages) |
13 April 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
13 April 2017 | Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page) |
7 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 October 2016 | Group of companies' accounts made up to 3 January 2016 (44 pages) |
27 October 2016 | Group of companies' accounts made up to 3 January 2016 (44 pages) |
22 February 2016 | Registration of charge 063959430006, created on 15 February 2016 (28 pages) |
22 February 2016 | Registration of charge 063959430006, created on 15 February 2016 (28 pages) |
5 January 2016 | Termination of appointment of Lisa Maria Copperthwaite as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Lisa Maria Copperthwaite as a director on 4 January 2016 (1 page) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Group of companies' accounts made up to 28 December 2014 (39 pages) |
12 October 2015 | Group of companies' accounts made up to 28 December 2014 (39 pages) |
28 September 2015 | Registration of charge 063959430005, created on 25 September 2015 (52 pages) |
28 September 2015 | Registration of charge 063959430005, created on 25 September 2015 (52 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 October 2014 | Group of companies' accounts made up to 29 December 2013 (84 pages) |
9 October 2014 | Group of companies' accounts made up to 29 December 2013 (84 pages) |
24 March 2014 | Termination of appointment of James Lawrence as a director (1 page) |
24 March 2014 | Termination of appointment of James Lawrence as a director (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
23 October 2013 | Memorandum and Articles of Association (16 pages) |
23 October 2013 | Memorandum and Articles of Association (16 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 October 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
18 October 2013 | Group of companies' accounts made up to 30 December 2012 (67 pages) |
18 October 2013 | Group of companies' accounts made up to 30 December 2012 (67 pages) |
17 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages) |
17 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 October 2012 (19 pages) |
14 October 2013 | Secretary's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (1 page) |
14 October 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 October 2012 (2 pages) |
14 October 2013 | Director's details changed for Mr Richard Allan Caring on 1 October 2012 (2 pages) |
14 October 2013 | Director's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (2 pages) |
14 October 2013 | Director's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (2 pages) |
14 October 2013 | Secretary's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (1 page) |
14 October 2013 | Director's details changed for Lisa Maria Copperthwaite on 1 October 2012 (2 pages) |
14 October 2013 | Secretary's details changed for Mr James Wyndham Stuart Lawrence on 1 October 2012 (1 page) |
14 October 2013 | Director's details changed for Lisa Maria Copperthwaite on 1 October 2012 (2 pages) |
14 October 2013 | Director's details changed for Mr Richard Allan Caring on 1 October 2012 (2 pages) |
14 October 2013 | Director's details changed for Guy James Williams on 1 October 2012 (2 pages) |
14 October 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 October 2012 (2 pages) |
14 October 2013 | Director's details changed for Guy James Williams on 1 October 2012 (2 pages) |
10 October 2013 | Registration of charge 063959430004 (68 pages) |
10 October 2013 | Registration of charge 063959430004 (68 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders
|
9 November 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
9 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders
|
9 November 2012 | Director's details changed for Mr Nicholas Keith Arthur Jones on 1 February 2012 (2 pages) |
7 June 2012 | Group of companies' accounts made up to 1 January 2012 (34 pages) |
7 June 2012 | Group of companies' accounts made up to 1 January 2012 (34 pages) |
7 June 2012 | Group of companies' accounts made up to 1 January 2012 (34 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Group of companies' accounts made up to 2 January 2011 (33 pages) |
30 September 2011 | Group of companies' accounts made up to 2 January 2011 (33 pages) |
30 September 2011 | Group of companies' accounts made up to 2 January 2011 (33 pages) |
19 September 2011 | Registered office address changed from , 26-28 Conway Street, London, W1T 6BQ on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from , 26-28 Conway Street, London, W1T 6BQ on 19 September 2011 (1 page) |
16 September 2011 | Register(s) moved to registered inspection location (1 page) |
16 September 2011 | Register(s) moved to registered inspection location (1 page) |
16 September 2011 | Register(s) moved to registered inspection location (1 page) |
16 September 2011 | Register(s) moved to registered inspection location (1 page) |
16 September 2011 | Register(s) moved to registered inspection location (1 page) |
16 September 2011 | Register(s) moved to registered inspection location (1 page) |
16 December 2010 | Group of companies' accounts made up to 28 March 2010 (29 pages) |
16 December 2010 | Group of companies' accounts made up to 28 March 2010 (29 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
16 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
3 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Group of companies' accounts made up to 29 March 2009 (29 pages) |
2 December 2009 | Group of companies' accounts made up to 30 March 2008 (28 pages) |
2 December 2009 | Group of companies' accounts made up to 29 March 2009 (29 pages) |
2 December 2009 | Group of companies' accounts made up to 30 March 2008 (28 pages) |
19 November 2009 | Appointment of Guy James Williams as a director (2 pages) |
19 November 2009 | Appointment of Guy James Williams as a director (2 pages) |
13 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page) |
13 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page) |
4 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page) |
7 February 2008 | New director appointed (4 pages) |
7 February 2008 | New director appointed (4 pages) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
9 November 2007 | New secretary appointed;new director appointed (8 pages) |
9 November 2007 | New secretary appointed;new director appointed (8 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (5 pages) |
9 November 2007 | New director appointed (7 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (7 pages) |
9 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
9 November 2007 | New director appointed (5 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
30 October 2007 | Company name changed newincco 768 LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed newincco 768 LIMITED\certificate issued on 30/10/07 (2 pages) |
10 October 2007 | Incorporation (22 pages) |
10 October 2007 | Incorporation (22 pages) |