Advanced company searchLink opens in new window

ESSEX SCHOOLS (HOLDINGS) LIMITED

Company number 07191953

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
29 Nov 2023 AA Accounts for a small company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 TM02 Termination of appointment of Barbara Begio as a secretary on 15 March 2023
15 Mar 2023 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 15 March 2023
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
03 Nov 2022 AP01 Appointment of Rebecca Louise Evans as a director on 3 November 2022
27 Oct 2022 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 17 October 2022
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 AP01 Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 20 January 2022
03 Feb 2022 TM01 Termination of appointment of Andrew John Trow as a director on 20 January 2022
15 Oct 2021 AA Accounts for a small company made up to 31 March 2021
26 May 2021 TM01 Termination of appointment of Philip Arthur Would as a director on 1 March 2021
16 Apr 2021 AP01 Appointment of Mr Daniel Colin Ward as a director on 21 January 2021
01 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
01 Apr 2021 AP01 Appointment of Mr Paul Ellis Gill as a director on 1 March 2021
01 Apr 2021 TM01 Termination of appointment of Nicholas James Mackee as a director on 21 January 2021
22 Dec 2020 CH01 Director's details changed for Miss Sophia Thorpe Costa on 1 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Robert Alistair Martin Gillespie on 1 December 2020
08 Oct 2020 AA Accounts for a small company made up to 31 March 2020
18 Sep 2020 AD01 Registered office address changed from 200 Aldersgate Street (South Building) London EC1A 4HD England to 200 Aldersgate Street 3rd Floor (South Building) London EC1A 4HD on 18 September 2020
01 Jul 2020 PSC07 Cessation of Essex Lep Limited as a person with significant control on 22 May 2020
01 Jul 2020 PSC02 Notification of Equitix Ma 1 Infrastructure B Limited as a person with significant control on 22 May 2020