EMROSE (INSURANCE BROKERS) LIMITED
Company number 00761961
- Company Overview for EMROSE (INSURANCE BROKERS) LIMITED (00761961)
- Filing history for EMROSE (INSURANCE BROKERS) LIMITED (00761961)
- People for EMROSE (INSURANCE BROKERS) LIMITED (00761961)
- Charges for EMROSE (INSURANCE BROKERS) LIMITED (00761961)
- More for EMROSE (INSURANCE BROKERS) LIMITED (00761961)
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) |
---|---|---|---|
13 Mar 2018 | CH03 | Secretary's details changed for Natalie Alexis Rose on 5 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
01 Feb 2018 | MR01 | Registration of charge 007619610006, created on 18 January 2018 | |
18 Jan 2018 | MR04 | Satisfaction of charge 007619610004 in full | |
12 Dec 2017 | MR01 | Registration of charge 007619610005, created on 6 December 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
11 Apr 2016 | MR01 | Registration of charge 007619610004, created on 7 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | AD01 | Registered office address changed from 10/14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016 | |
07 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | TM01 | Termination of appointment of Michael Myer Rose as a director on 19 October 2014 | |
16 Dec 2014 | AP03 | Appointment of Natalie Alexis Rose as a secretary on 10 November 2014 | |
16 Dec 2014 | TM02 | Termination of appointment of Lawrence Stuart Rose as a secretary on 10 November 2014 | |
04 Mar 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Michael Myer Rose on 21 January 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Lawrence Stuart Rose on 21 January 2014 |