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)
21 Jan 2014 AD01 Registered office address changed from 70 Charlotte Street London W1T 4QG England on 21 January 2014
21 Jan 2014 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 21 January 2014
17 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 11/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2013 MR01 Registration of charge 086660410002
12 Dec 2013 AP01 Appointment of Mr Richard William Jones as a director
12 Dec 2013 AP01 Appointment of Mr Thomas Richard Betts as a director
27 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 30/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2013 AP03 Appointment of Cheryl Frances Moharm as a secretary
19 Nov 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 May 2014
19 Nov 2013 SH08 Change of share class name or designation
19 Nov 2013 SH10 Particulars of variation of rights attached to shares
19 Nov 2013 TM02 Termination of appointment of Claire Lawson as a secretary
19 Nov 2013 SH02 Sub-division of shares on 30 October 2013
19 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 10.00
19 Nov 2013 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 19 November 2013
12 Nov 2013 MR01 Registration of charge 086660410001
25 Oct 2013 TM01 Termination of appointment of Scott Levy as a director
24 Oct 2013 TM01 Termination of appointment of Scott Levy as a director
01 Oct 2013 AP01 Appointment of Mr Scott Levy as a director
01 Oct 2013 AP01 Appointment of Mr Ockert Van Den Berg as a director
01 Oct 2013 AP01 Appointment of Mr Ben Fugler as a director
01 Oct 2013 AP03 Appointment of Ms Claire Frances Lawson as a secretary
28 Sep 2013 AD01 Registered office address changed from 70 Charlotte Street London W1T 4QG United Kingdom on 28 September 2013
28 Aug 2013 TM01 Termination of appointment of Graham Cowan as a director
28 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)