- Company Overview for TREVOR SORBIE BRIGHTON LIMITED (04895659)
- Filing history for TREVOR SORBIE BRIGHTON LIMITED (04895659)
- People for TREVOR SORBIE BRIGHTON LIMITED (04895659)
- More for TREVOR SORBIE BRIGHTON LIMITED (04895659)
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
|
|
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
|
|
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
|
|
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 |