ENGLISH ROSE INVESTMENTS CO LTD

Unit 6 Buckingham Court Unit 6 Buckingham Court, Loughton, IG10 2QZ, Essex, England
StatusACTIVE
Company No.08124376
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ENGLISH ROSE INVESTMENTS CO LTD is an active private limited company with number 08124376. It was incorporated 11 years, 11 months, 20 days ago, on 29 June 2012. The company address is Unit 6 Buckingham Court Unit 6 Buckingham Court, Loughton, IG10 2QZ, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Mark Peter Sully

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Mark Peter Sully

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

Old address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ

New address: Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-21

Psc name: Mark Peter Sully

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS

Change date: 2015-07-02

New address: 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Peter Sully

Change date: 2014-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-29

Officer name: Mr Mark Peter Sully

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-18

Old address: 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS England

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALLOPING LOTTERY LTD

THE OLD BAKERY,HENFIELD,BN5 9DD

Number:11852408
Status:ACTIVE
Category:Private Limited Company

LANGDALE SOLUTIONS LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:05652715
Status:ACTIVE
Category:Private Limited Company

NPSS SECURITY SERVICES LTD

C/O THE UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:07723221
Status:ACTIVE
Category:Private Limited Company

STARBURGER RUGELEY LIMITED

13 MARKET SQUARE,RUGELEY,WS15 2BJ

Number:11333717
Status:ACTIVE
Category:Private Limited Company

STEP-N-STYLE LIMITED

2 BON ACCORD CRESCENT,,AB11 6DH

Number:SC218487
Status:ACTIVE
Category:Private Limited Company

TANGO DOWN AIRSOFT LTD

24 HILLSIDE,NORTHWICH,CW8 4TD

Number:10671954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source