Advanced company searchLink opens in new window

ESH HOLDINGS LIMITED

Company number 03724890

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)
16 Aug 2019 MR01 Registration of charge 037248900014, created on 15 August 2019
16 Aug 2019 MR01 Registration of charge 037248900015, created on 15 August 2019
05 Aug 2019 TM01 Termination of appointment of John Peter Davies as a director on 12 July 2019
17 Apr 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 037248900010
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
04 Jan 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 037248900010
25 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
14 Aug 2018 AP01 Appointment of Mr Stephen Thomas Wilkie as a director on 19 July 2018
14 Aug 2018 AP01 Appointment of Mr Paul Garth Watson as a director on 19 July 2018
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
01 Feb 2018 AP01 Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018
  • ANNOTATION Part Rectified The date of appointment of the director on the AP01 were removed from the public register on 18/06/2018 as the information was factually inaccurate or is derived from something factually inaccurate.
01 Feb 2018 TM01 Termination of appointment of Brian Manning as a director on 28 April 2017
01 Feb 2018 AP03 Appointment of Mr Mark Sowerby as a secretary on 29 January 2018
01 Feb 2018 TM02 Termination of appointment of Andrew Edward Radcliffe as a secretary on 29 January 2018
19 Jan 2018 TM01 Termination of appointment of John Robert Walker as a director on 30 September 2017
17 Jan 2018 AP01 Appointment of Mr Mark Sowerby as a director on 17 January 2018
07 Nov 2017 AP01 Appointment of Mr John George Lumsden as a director on 26 October 2017
07 Nov 2017 TM01 Termination of appointment of John George Lumsden as a director on 26 October 2017
11 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
01 Dec 2016 MR01 Registration of charge 037248900011, created on 30 November 2016
15 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 SH19 Statement of capital on 27 June 2016
  • GBP 20,500,021.967
16 Jun 2016 SH20 Statement by Directors
16 Jun 2016 CAP-SS Solvency Statement dated 23/05/16