Advanced company searchLink opens in new window

ESSENTIAL LIVING DEVELOPMENT LIMITED

Company number 09952020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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