Advanced company searchLink opens in new window

ENGLISH ROSE ESTATES (STRAND) LIMITED

Company number 08666041

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)
06 Sep 2016 AD04 Register(s) moved to registered office address Churchill House 120 Bunns Lane London NW7 2AS
01 Apr 2016 MR04 Satisfaction of charge 086660410003 in full
01 Apr 2016 MR04 Satisfaction of charge 086660410002 in full
01 Apr 2016 MR04 Satisfaction of charge 086660410001 in full
30 Mar 2016 AP03 Appointment of Ms Claire Frances Lawson as a secretary on 29 March 2016
30 Mar 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to Churchill House 120 Bunns Lane London NW7 2AS on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Thomas Richard Betts as a director on 29 March 2016
30 Mar 2016 TM02 Termination of appointment of Cheryl Frances Moharm as a secretary on 29 March 2016
30 Mar 2016 TM01 Termination of appointment of Mark Simon Kingston as a director on 29 March 2016
30 Mar 2016 MR01 Registration of charge 086660410004, created on 29 March 2016
30 Mar 2016 MR01 Registration of charge 086660410006, created on 29 March 2016
30 Mar 2016 MR01 Registration of charge 086660410005, created on 29 March 2016
03 Dec 2015 AA Full accounts made up to 31 May 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
28 Aug 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
17 Jul 2015 AP01 Appointment of Mark Simon Kingston as a director on 9 July 2015
17 Jul 2015 TM01 Termination of appointment of Richard William Jones as a director on 9 July 2015
07 Apr 2015 AA Full accounts made up to 31 May 2014
24 Sep 2014 MR01 Registration of charge 086660410003, created on 24 September 2014
04 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
04 Sep 2014 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
03 Sep 2014 CH03 Secretary's details changed for Cheryl Frances Moharm on 24 August 2014
03 Sep 2014 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
03 Sep 2014 CH01 Director's details changed for Mr Richard William Jones on 24 August 2014
03 Sep 2014 CH01 Director's details changed for Mr Thomas Richard Betts on 24 August 2014