CULTURAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10122004 |
Category | Private Limited Company |
Incorporated | 13 Apr 2016 |
Age | 8 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CULTURAL HOLDINGS LIMITED is an active private limited company with number 10122004. It was incorporated 8 years, 2 months, 17 days ago, on 13 April 2016. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Mortgage satisfy charge full
Date: 29 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101220040001
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-15
Psc name: Simeon Mark Aldred
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-05
Officer name: Simon John Tracey
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-05
Psc name: Simon John Tracey
Documents
Change account reference date company previous shortened
Date: 30 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2018
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 101220040001
Charge creation date: 2017-12-15
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Mr Simeon Mark Aldred
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Simon John Tracey
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-16
Psc name: Simon John Tracey
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 200 GBP
Documents
Capital allotment shares
Date: 14 Nov 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 150 GBP
Documents
Resolution
Date: 03 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-01
Officer name: Mr Simeon Mark Aldred
Documents
Some Companies
CHANDLERS BAR & BISTRO LIMITED
C/O SHEPPARDS 22 THE SQUARE,PLYMOUTH,PL1 3JX
Number: | 03218046 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GLADSTONE ROAD,BOURNEMOUTH,BH7 6HD
Number: | 11673536 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3RD FLOOR NORTH,74-80 CAMDEN STREET,NW1 0EG
Number: | 04848308 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BOROUGH ROAD,DARWEN,BB3 1PL
Number: | 08220903 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 11505381 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A HIGH STREET,HODDESDON,EN11 8TA
Number: | 08461521 |
Status: | ACTIVE |
Category: | Private Limited Company |