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)
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
12 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company as sole hsreholder consents to the audit exemption 30/06/2018
11 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jan 2018 TM01 Termination of appointment of Eric Peter Emrich as a director on 22 December 2017
12 Dec 2017 SH08 Change of share class name or designation
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 20/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Mark Sampson on 22 November 2016
09 Aug 2016 TM01 Termination of appointment of Clive Carlton Allard as a director on 2 August 2016
09 Aug 2016 TM01 Termination of appointment of Barry Quinnell as a director on 2 August 2016
15 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jun 2016 CH03 Secretary's details changed for Mark Sampson on 8 June 2016
22 Feb 2016 SH06 Cancellation of shares. Statement of capital on 22 December 2015
  • GBP 128,300
17 Feb 2016 TM01 Termination of appointment of Raymond James Abbott as a director on 31 January 2016
28 Jan 2016 SH03 Purchase of own shares.
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Purchase contract 18/12/2015
23 Dec 2015 SH06 Cancellation of shares. Statement of capital on 12 December 2014
  • GBP 128,315.13
22 Dec 2015 SH08 Change of share class name or designation
22 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 143,234
18 Aug 2015 CH01 Director's details changed for Mr John Sylvester Sampson on 17 August 2015
17 Aug 2015 CH01 Director's details changed for Mr Michael John Ventham on 17 August 2015