SOF-10 SOUTH POINT SUITES LIMITED

One One, London, W1J 8DJ, United Kingdom
StatusACTIVE
Company No.09300902
CategoryPrivate Limited Company
Incorporated07 Nov 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SOF-10 SOUTH POINT SUITES LIMITED is an active private limited company with number 09300902. It was incorporated 9 years, 7 months, 28 days ago, on 07 November 2014. The company address is One One, London, W1J 8DJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-02

Officer name: Mr John Cody Bradshaw

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jul 2023

Category: Address

Type: AD02

Old address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Ltd

Termination date: 2023-06-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Msp Corporate Services Limited

Appointment date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

Old address: One Eagle Place St James's London SW1Y 6AF

New address: One Berkeley Street London W1J 8DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-01

Psc name: Barry Sternlicht

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2022

Action Date: 13 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093009020005

Charge creation date: 2022-06-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Barry Sternlicht

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Broughton

Termination date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093009020004

Charge creation date: 2020-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093009020003

Charge creation date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Ms Sarah Broughton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093009020002

Charge creation date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Barry Sternlicht

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Nicholas Mark Chadwick

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr Nicholas Mark Chadwick

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jun 2015

Category: Address

Type: AD03

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Change sail address company with new address

Date: 12 Jun 2015

Category: Address

Type: AD02

New address: Suite a 6 Honduras Street London EC1Y 0th

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Registrars Ltd

Appointment date: 2015-04-24

Documents

View document PDF

Resolution

Date: 16 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mark Chadwick

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Tolley

Termination date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093009020001

Charge creation date: 2015-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 07 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M MANAGEMENT CONSULTANCY LIMITED

230 JOHN O'GAUNTS WAY,BELPER,DE56 0DF

Number:10410741
Status:ACTIVE
Category:Private Limited Company

AVANTE (THE BAYS) LTD

16A BANKS ROAD,POOLE,BH13 7QB

Number:09287687
Status:ACTIVE
Category:Private Limited Company

EQT DOMETIC II CO-INVESTMENT LIMITED PARTNERSHIP

12 PLUMTREE COURT,LONDON,EC4A 4HT

Number:LP014538
Status:ACTIVE
Category:Limited Partnership

F TIEMAN & CO LTD

7A KENMERE,WARMINSTER,BA12 0AE

Number:09698041
Status:ACTIVE
Category:Private Limited Company

KISS THE TAN LTD

82 BLACKWOOD AVENUE,WOLVERHAMPTON,WV11 1EY

Number:10829036
Status:ACTIVE
Category:Private Limited Company

OCELLARIS LIMITED

4 SPRUCE PARK,CREDITON,EX17 3HQ

Number:11559400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source