Advanced company searchLink opens in new window

ENGLISH ROSE HEALTH & BEAUTY COMPANY LIMITED

Company number 04864428

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)
19 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
03 Jun 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
16 Sep 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
22 Sep 2022 AD02 Register inspection address has been changed from C/O Fox & Co (Accountants)Ltd Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF to Hillside House 8 Ashe Park Cottages Steventon Basingstoke RG25 3AY
20 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 January 2022
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 January 2021
19 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
14 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
15 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
16 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
17 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
11 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jun 2017 TM01 Termination of appointment of Andrew Charles Bird as a director on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from 15 Beech Way Basingstoke Hampshire RG23 8LR England to Hillside House 8 Ashe Park Cottages Steventon Basingstoke Hampshire RG25 3AY on 12 June 2017
25 Oct 2016 AA Micro company accounts made up to 31 January 2016
22 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
07 Apr 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
19 Feb 2016 AD01 Registered office address changed from 26 Cheviot Close Basingstoke Hampshire RG22 5AE to 15 Beech Way Basingstoke Hampshire RG23 8LR on 19 February 2016
12 Feb 2016 TM01 Termination of appointment of Sean Patrick Goodman as a director on 9 February 2016
12 Feb 2016 TM02 Termination of appointment of Sean Patrick Goodman as a secretary on 9 February 2016