ESSENTIAL LIVING DEVELOPMENT LIMITED
Company number 09952020
- Company Overview for ESSENTIAL LIVING DEVELOPMENT LIMITED (09952020)
- Filing history for ESSENTIAL LIVING DEVELOPMENT LIMITED (09952020)
- People for ESSENTIAL LIVING DEVELOPMENT LIMITED (09952020)
- Charges for ESSENTIAL LIVING DEVELOPMENT LIMITED (09952020)
- More for ESSENTIAL LIVING DEVELOPMENT LIMITED (09952020)
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) |
---|---|---|---|
21 Dec 2020 | AD01 | Registered office address changed from 5th Floor Coin House 2 Gee's Court London W1U 1JA England to 91 Wimpole Street London W1G 0EF on 21 December 2020 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | AP01 | Appointment of Mr Anthony Santino Hanson as a director on 7 August 2019 | |
01 May 2019 | AP01 | Appointment of Mr Brian Nickel as a director on 17 April 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
27 Sep 2018 | AD01 | Registered office address changed from 30 Monck Street London SW1P 2AP England to 5th Floor Coin House 2 Gee's Court London W1U 1JA on 27 September 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2018 | PSC07 | Cessation of Essential Living Holding Company Ltd as a person with significant control on 6 April 2016 | |
17 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | AD01 | Registered office address changed from 303 Monck Street Westminster London SW1P 2AP to 30 Monck Street London SW1P 2AP on 13 September 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Christopher Stephen Greenwood as a director on 23 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Trishul Thakore as a director | |
12 Jun 2017 | AD01 | Registered office address changed from 30 Monck Street London SW1P 2AP England to 303 Monck Street Westminster London SW1P 2AP on 12 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Martin John Bellinger as a director on 17 May 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Martin John Bellinger as a director on 17 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Trishul Thakore as a director on 17 May 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from The Stables Little Coldhabour Farm Little Coldhabour Farm Tong Lane Lamberthurst Tunbridge Wells Kent TN3 8AD to 30 Monck Street London SW1P 2AP on 5 June 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | TM01 | Termination of appointment of Robert Myerson as a director on 18 October 2016 | |
17 Oct 2016 | MR01 | Registration of charge 099520200001, created on 14 October 2016 |