- Company Overview for SORBO TEN LIMITED (00097971)
- Filing history for SORBO TEN LIMITED (00097971)
- People for SORBO TEN LIMITED (00097971)
- Charges for SORBO TEN LIMITED (00097971)
- Insolvency for SORBO TEN LIMITED (00097971)
- Registers for SORBO TEN LIMITED (00097971)
- More for SORBO TEN LIMITED (00097971)
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) |
---|---|---|---|
12 Mar 2015 | AP01 | Appointment of Tanuja Randery as a director on 1 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Stuart Thorogood as a director on 1 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 | |
06 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
01 Apr 2014 | AP01 | Appointment of Mr Stuart Thorogood as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Trevor Lambeth as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Victoria Hull as a director | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
09 May 2012 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
27 Jun 2011 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 | |
14 Jun 2011 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Victoria Mary Hull on 1 October 2009 | |
30 Jul 2010 | CH01 | Director's details changed for Rachel Louise Spencer on 1 October 2009 | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |