SORBON GROUP LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

24/06/2524 June 2025 Registration of charge 036469260011, created on 2025-06-23

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Termination of appointment of Tamra Michelle Booth as a director on 2024-06-04

View Document

29/08/2429 August 2024 Appointment of Mr Nicholas Mark Trott as a director on 2024-08-29

View Document

24/06/2424 June 2024 Termination of appointment of Donald Anthony Tucker as a director on 2024-05-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/03/2230 March 2022 Certificate of change of name

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 ADOPT ARTICLES 01/04/2014

View Document

16/01/1416 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1325 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TROTT

View Document

28/03/1328 March 2013 SECRETARY APPOINTED PAUL JOSEPH GILES

View Document

15/10/1215 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 COMPANY BUSINESS 10/09/2012

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MRS TAMRA MICHELLE BOOTH

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MRS TAMRA MICHELLE BOOTH

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY TUCKER / 08/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES POTTER / 08/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TROTT / 08/10/2010

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MR NICHOLAS MARK TROTT

View Document

16/11/0916 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SHANLY / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TROTT / 14/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARD DUNTHORNE / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY TUCKER / 21/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES POTTER / 21/10/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT ASKIN

View Document

23/06/0923 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0923 June 2009 NC INC ALREADY ADJUSTED 19/06/2009

View Document

23/06/0923 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0923 June 2009 GBP NC 100000/30100000 19/06/09

View Document

19/05/0919 May 2009 SECRETARY APPOINTED PETER RICHARD DUNTHORNE

View Document

06/05/096 May 2009 SHARE AGREEMENT OTC

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS; AMEND

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS; AMEND

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 � NC 1000/100000 28/04

View Document

10/05/0010 May 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED SORBON LEISURE LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/07/99

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: G OFFICE CHANGED 29/10/98 ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company