Advanced company searchLink opens in new window

TREVOR SORBIE (RICHMOND) LIMITED

Company number 08539170

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 AP01 Appointment of Imad Ghandour 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
01 Mar 2017 AP01 Appointment of Mohamed Sharara as a director on 16 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 TM01 Termination of appointment of Suella Ritchie as a director on 18 November 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
26 May 2016 CH01 Director's details changed for Mr Trevor Sorbie on 3 November 2015
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
16 Jun 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
04 Jun 2014 AP03 Appointment of Ms Jane Margaret Helen Henry as a secretary
04 Jun 2014 AP01 Appointment of Mr Trevor Sorbie as a director
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,000
17 Apr 2014 MR01 Registration of charge 085391700001
28 Mar 2014 CH01 Director's details changed for Suella Ritchie on 28 March 2014
28 Mar 2014 CH01 Director's details changed for Suella Ritchie on 28 March 2014
10 Mar 2014 AD01 Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF England on 10 March 2014
03 Mar 2014 AD01 Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 3 March 2014
10 Feb 2014 CERTNM Company name changed leben LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
10 Feb 2014 CONNOT Change of name notice
22 May 2013 NEWINC Incorporation