Advanced company searchLink opens in new window

ESSENTIAL GROUP HOLDINGS LTD

Company number 14399091

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
30 Jan 2024 AD01 Registered office address changed from 1 Ash Avenue Cadishead Manchester M44 5AT England to 5 Darley Street Manchester M38 3QG on 30 January 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
09 Dec 2023 AD01 Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to 1 Ash Avenue Cadishead Manchester M44 5AT on 9 December 2023
19 Nov 2023 CH01 Director's details changed for Mr Christopher Blackburn on 16 November 2023
19 Nov 2023 PSC04 Change of details for Mr Christopher Blackburn as a person with significant control on 16 November 2023
14 Nov 2023 PSC07 Cessation of David John Walsh as a person with significant control on 14 November 2023
14 Nov 2023 PSC01 Notification of Christopher Blackburn as a person with significant control on 14 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
14 Nov 2023 TM01 Termination of appointment of David John Walsh as a director on 14 November 2023
14 Nov 2023 AP01 Appointment of Mr Christopher Blackburn as a director on 14 November 2023
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE England to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 12 July 2023
12 Jul 2023 AD01 Registered office address changed from 13 Winchester Road Salford M6 8PQ England to Advantage Business Centre Great Ancoats Street Manchester M4 6DE on 12 July 2023
11 Jul 2023 PSC07 Cessation of Alex Humphreys as a person with significant control on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Alex Humphreys as a director on 11 July 2023
11 Jul 2023 TM02 Termination of appointment of Alex Humphreys as a secretary on 11 July 2023
11 Jul 2023 PSC01 Notification of David John Walsh as a person with significant control on 11 July 2023
11 Jul 2023 AP01 Appointment of Mr David John Walsh as a director on 11 July 2023
04 Apr 2023 AP03 Appointment of Mr Alex Humphreys as a secretary on 4 April 2023
04 Apr 2023 TM02 Termination of appointment of David Walsh as a secretary on 4 April 2023
23 Mar 2023 AP03 Appointment of Mr David Walsh as a secretary on 22 March 2023
22 Mar 2023 TM02 Termination of appointment of Alex Humphreys as a secretary on 22 March 2023