Advanced company searchLink opens in new window

ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED

Company number 12173397

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)
29 May 2024 AA Micro company accounts made up to 31 August 2023
12 Feb 2024 CS01 Confirmation statement made on 25 August 2023 with updates
31 Jul 2023 PSC01 Notification of Benjamin Hall as a person with significant control on 22 May 2023
31 Jul 2023 PSC07 Cessation of English Rose Estates Limited as a person with significant control on 22 May 2023
31 Jul 2023 AP01 Appointment of Mr Benjamin Hall as a director on 22 May 2023
31 Jul 2023 TM01 Termination of appointment of Scott Hadleigh Levy as a director on 22 May 2023
14 Jul 2023 RM01 Appointment of receiver or manager
19 May 2023 AA Micro company accounts made up to 31 August 2022
25 Oct 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
25 May 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Nov 2020 MR01 Registration of charge 121733970002, created on 2 November 2020
03 Nov 2020 MR01 Registration of charge 121733970001, created on 2 November 2020
09 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
09 Sep 2020 PSC02 Notification of English Rose Estates Limited as a person with significant control on 26 August 2019
09 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 9 September 2020
02 Sep 2020 AP01 Appointment of Mr Scott Hadleigh Levy as a director on 26 August 2019
02 Sep 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 26 August 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
19 Nov 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 70 Charlotte Street London W1T 4QG on 19 November 2019
26 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-26
  • GBP 1