Advanced company searchLink opens in new window

EMROSE (INSURANCE BROKERS) LIMITED

Company number 00761961

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)
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
  • GBP 2,000
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
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2015
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
  • GBP 2,000
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