Advanced company searchLink opens in new window

ENGLISH ROSE ESTATES (RUPERT STREET) LIMITED

Company number 08894465

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)
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
12 Feb 2024 AP01 Appointment of Mr Ben Fugler as a director on 22 May 2023
12 Feb 2024 TM01 Termination of appointment of Scott Hadleigh Levy as a director on 22 May 2023
18 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
11 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
19 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
26 May 2021 MR01 Registration of charge 088944650001, created on 26 May 2021
22 Apr 2021 AA Unaudited abridged accounts made up to 29 February 2020
24 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
24 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
09 Dec 2019 AP01 Appointment of Mr Scott Hadleigh Levy as a director on 6 December 2019
07 Dec 2019 TM01 Termination of appointment of Gordon Adrian Cook as a director on 6 December 2019
25 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
04 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
06 Dec 2017 AA Unaudited abridged accounts made up to 28 February 2017
26 Oct 2017 AD01 Registered office address changed from 3 Rochester Court Anthony's Way Rochester ME2 4NW England to 70 Charlotte Street London W1T 4QG on 26 October 2017
15 Jun 2017 AD01 Registered office address changed from 70 Charlotte Street London W1T 4QT to 3 Rochester Court Anthony's Way Rochester ME2 4NW on 15 June 2017
15 Jun 2017 AP01 Appointment of Mr Gordon Adrian Cook as a director on 14 February 2017
15 Jun 2017 TM01 Termination of appointment of Ockert Van Den Berg as a director on 14 February 2017
15 Jun 2017 TM01 Termination of appointment of Ben Fugler as a director on 14 February 2017