Advanced company searchLink opens in new window

ESSEX GROUP HOLDINGS LIMITED

Company number 06446815

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 May 2024 AA Full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
17 Jan 2024 CH01 Director's details changed for Mr Mark Peter Sampson on 8 January 2024
25 Jul 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 MR01 Registration of charge 064468150003, created on 29 March 2023
17 Mar 2023 TM01 Termination of appointment of Michael John Ventham as a director on 16 March 2023
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of John Silvester Sampson as a director on 27 November 2022
23 Jan 2023 TM01 Termination of appointment of James Hansford as a director on 18 January 2023
02 Aug 2022 AA Full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Dec 2020 AA Full accounts made up to 31 December 2019
24 Nov 2020 AP01 Appointment of Adam John Cecil as a director on 24 January 2020
24 Nov 2020 AP01 Appointment of Mr Andrew John Hider as a director on 24 January 2020
24 Nov 2020 AP01 Appointment of Mr Gary David Dew as a director on 24 January 2020
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
09 Oct 2019 AD01 Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS to Viking Business Centre Danes Road Romford Essex RM7 0HL on 9 October 2019
27 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
18 Mar 2019 MA Memorandum and Articles of Association
07 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement documents 23/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2019 MR01 Registration of charge 064468150002, created on 23 January 2019
23 Jan 2019 PSC05 Change of details for Essex Group Holdings International Limited as a person with significant control on 19 June 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates