Advanced company searchLink opens in new window

TREVOR SORBIE BRIGHTON LIMITED

Company number 04895659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2017 AD01 Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017
01 Mar 2017 AP01 Appointment of Mohamed Sharara as a director on 16 February 2017
01 Mar 2017 AP01 Appointment of Imad Ghandour as a director on 16 February 2017
03 Nov 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
15 Nov 2015 AA Full accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
04 Dec 2014 AA Full accounts made up to 31 March 2014
18 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
18 Jun 2014 TM01 Termination of appointment of Kathryn Wilson as a director
08 Oct 2013 AA Full accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
23 Sep 2013 CH01 Director's details changed for Kathryn Wilson on 1 September 2013
26 Jun 2013 AD01 Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013
31 Oct 2012 AA Full accounts made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
24 Aug 2012 CH03 Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012
20 Apr 2012 AP03 Appointment of Jane Margaret Helen Henry as a secretary
20 Apr 2012 TM02 Termination of appointment of Grant Peet as a secretary
26 Sep 2011 AA Full accounts made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
18 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
30 Sep 2010 AD02 Register inspection address has been changed
21 Sep 2010 AA Full accounts made up to 31 March 2010
21 May 2010 CH01 Director's details changed for Mr Grant Stanley Peet on 1 April 2010