ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED
Company number 12173397
- Company Overview for ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED (12173397)
- Filing history for ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED (12173397)
- People for ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED (12173397)
- Charges for ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED (12173397)
- Insolvency for ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED (12173397)
- More for ENGLISH ROSE ESTATES (COLUMBIA HOUSE) LIMITED (12173397)
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
|
|
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
Statement of capital on 2019-08-26
|