- Company Overview for TREVOR SORBIE (RICHMOND) LIMITED (08539170)
- Filing history for TREVOR SORBIE (RICHMOND) LIMITED (08539170)
- People for TREVOR SORBIE (RICHMOND) LIMITED (08539170)
- Charges for TREVOR SORBIE (RICHMOND) LIMITED (08539170)
- More for TREVOR SORBIE (RICHMOND) LIMITED (08539170)
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
|
|
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
|
|
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
|
|
04 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
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
|
|
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
|
|
10 Feb 2014 | CONNOT | Change of name notice | |
22 May 2013 | NEWINC | Incorporation |