ENGLISH ROSE ESTATES (GLOUCESTER PLACE) LIMITED

08567587
70 CHARLOTTE STREET LONDON ENGLAND W1T 4QG

Documents

Documents
Date Category Description Pages
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 accounts Annual Accounts 5 Buy now
12 Feb 2024 officers Termination of appointment of director (Scott Levy) 1 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2023 accounts Annual Accounts 5 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 5 Buy now
19 Jul 2021 accounts Annual Accounts 5 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 accounts Annual Accounts 5 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
06 Sep 2018 officers Termination of appointment of secretary (Claire Lawson) 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 6 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jan 2018 officers Termination of appointment of director (Ockert Van Den Berg) 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 6 Buy now
15 Nov 2016 mortgage Registration of a charge 12 Buy now
15 Nov 2016 mortgage Registration of a charge 6 Buy now
10 Nov 2016 mortgage Registration of a charge 8 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
24 Jun 2016 mortgage Statement of release/cease from a charge 5 Buy now
24 Jun 2016 mortgage Statement of release/cease from a charge 5 Buy now
25 Apr 2016 accounts Annual Accounts 7 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
01 Jul 2015 accounts Annual Accounts 7 Buy now
18 Jul 2014 mortgage Registration of a charge 8 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 mortgage Registration of a charge 34 Buy now
28 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2013 officers Appointment of director (Ben Fugler) 3 Buy now
19 Jul 2013 officers Appointment of director (Scott Levy) 3 Buy now
19 Jul 2013 officers Appointment of director (Ockert Van Den Berg) 3 Buy now
28 Jun 2013 officers Appointment of secretary (Claire Lawson) 3 Buy now
13 Jun 2013 officers Termination of appointment of director (Graham Cowan) 1 Buy now
13 Jun 2013 incorporation Incorporation Company 20 Buy now