CS01 |
Confirmation statement with updates July 8, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed english rose estates (primrose hill) LIMITEDcertificate issued on 13/07/23
filed on: 13th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 6, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2019
filed on: 7th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 6, 2019
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 70 Charlotte Street London W1T 4QG. Change occurred on December 7, 2019. Company's previous address: 3 Rochester Court Anthonys Way Medway City Estate Rochester ME2 4NW England.
filed on: 7th, December 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 6, 2019
filed on: 7th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2017 (was August 31, 2017).
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 9, 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 9, 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Rochester Court Anthonys Way Medway City Estate Rochester ME2 4NW. Change occurred on November 9, 2017. Company's previous address: Churchill House 120 Bunns Lane London NW7 2AS.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On November 9, 2017 new director was appointed.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 9, 2017) of a secretary
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On May 2, 2017 secretary's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086015740003, created on December 19, 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 086015740004, created on December 19, 2014
filed on: 29th, December 2014
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 9, 2014: 1.00 GBP
capital
|
|
AP03 |
Appointment (date: October 1, 2013) of a secretary
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 28, 2013. Old Address: 70 Charlotte Street London W1T 4QT United Kingdom
filed on: 28th, September 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086015740001
filed on: 14th, September 2013
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 086015740002
filed on: 14th, September 2013
| mortgage
|
Free Download
(38 pages)
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|