ESSENTIAL CONSULTING GROUP LIMITED
Company number 05575310
- Company Overview for ESSENTIAL CONSULTING GROUP LIMITED (05575310)
- Filing history for ESSENTIAL CONSULTING GROUP LIMITED (05575310)
- People for ESSENTIAL CONSULTING GROUP LIMITED (05575310)
- Charges for ESSENTIAL CONSULTING GROUP LIMITED (05575310)
- More for ESSENTIAL CONSULTING GROUP LIMITED (05575310)
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) |
---|---|---|---|
28 Oct 2019 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2019 | SH08 | Change of share class name or designation | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | PSC04 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 1 February 2017 | |
02 Oct 2019 | PSC02 | Notification of Epw Holdings Limited as a person with significant control on 1 February 2017 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from Regus Building 53 Fountain Street Manchester M2 2AN England to 26th Floor Piccadilly Plaza Manchester M1 4BT on 13 June 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 30 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 30 August 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 3 February 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Regus Building 53 Fountain Street Manchester M2 2AN on 2 November 2017 | |
13 Sep 2017 | MR01 | Registration of charge 055753100006, created on 8 September 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Edward Joseph Zywicki as a director on 10 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Edward Joseph Zywicki as a person with significant control on 10 July 2017 | |
17 May 2017 | MR04 | Satisfaction of charge 1 in full | |
17 May 2017 | MR04 | Satisfaction of charge 2 in full | |
17 May 2017 | MR04 | Satisfaction of charge 055753100003 in full | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 March 2017 | |
08 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/09/2016 | |
06 Feb 2017 | MR01 | Registration of charge 055753100005, created on 6 February 2017 | |
03 Feb 2017 | MR01 | Registration of charge 055753100004, created on 30 January 2017 |