BILROSE LIMITED

07929553
HAROLD BENJAMIN SOLICITORS FOURTH FLOOR, HYGEIA HOUSE 66 COLLEGE ROAD HARROW HA1 1BE

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 9 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2022 accounts Annual Accounts 8 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 mortgage Registration of a charge 35 Buy now
25 Jun 2021 accounts Annual Accounts 7 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 7 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 incorporation Memorandum Articles 21 Buy now
05 Apr 2018 resolution Resolution 3 Buy now
05 Apr 2018 accounts Annual Accounts 7 Buy now
28 Mar 2018 mortgage Registration of a charge 35 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 6 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
12 Apr 2015 accounts Annual Accounts 6 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 7 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 7 Buy now
31 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
05 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2012 officers Appointment of director (Mr Brian Martin Comer) 2 Buy now
26 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Feb 2012 officers Appointment of corporate secretary (Grosvenor Financial Nominees Limited) 2 Buy now
26 Feb 2012 officers Termination of appointment of director (Michael Holder) 1 Buy now
26 Feb 2012 officers Appointment of director (Mr Luke Andrew Comer) 2 Buy now
31 Jan 2012 incorporation Incorporation Company 7 Buy now