- Company Overview for TREVOR SORBIE (HAMPSTEAD) LIMITED (07468684)
- Filing history for TREVOR SORBIE (HAMPSTEAD) LIMITED (07468684)
- People for TREVOR SORBIE (HAMPSTEAD) LIMITED (07468684)
- Charges for TREVOR SORBIE (HAMPSTEAD) LIMITED (07468684)
- More for TREVOR SORBIE (HAMPSTEAD) LIMITED (07468684)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
21 Nov 2023 | AA | Full accounts made up to 30 June 2023 | |
24 Jul 2023 | CH01 | Director's details changed for Imad Ghandour on 1 July 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
24 Oct 2022 | AA | Full accounts made up to 30 June 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 | |
27 Apr 2022 | PSC05 | Change of details for Trevor Sorbie International Limited as a person with significant control on 27 April 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
29 Oct 2021 | AA | Full accounts made up to 30 June 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Bree Marisa Davie on 2 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2 August 2021 | |
02 Aug 2021 | PSC05 | Change of details for Trevor Sorbie International Limited as a person with significant control on 2 August 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
24 Sep 2020 | AA | Full accounts made up to 30 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
06 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
19 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
26 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
09 Jan 2018 | PSC05 | Change of details for Trevor Sorbie International Plc as a person with significant control on 3 May 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
15 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 | |
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 |