Advanced company searchLink opens in new window

ENNISMORE HOLDINGS LIMITED

Company number 13348771

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)
23 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
12 Jan 2024 AA Full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
03 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 31 December 2022
18 Apr 2023 PSC05 Change of details for Ennismore Lifestyle Group Limited as a person with significant control on 10 November 2022
14 Mar 2023 TM01 Termination of appointment of Sébastien Marie Christophe Bazin as a director on 31 December 2022
14 Mar 2023 TM01 Termination of appointment of Eiesha Bharti Pasricha as a director on 31 December 2022
13 Mar 2023 AP01 Appointment of Mr Christophe Jean Chenut as a director on 1 January 2023
13 Mar 2023 TM01 Termination of appointment of Mark Willis as a director on 31 December 2022
13 Mar 2023 TM01 Termination of appointment of Anne-France Malrieu as a director on 31 December 2022
01 Mar 2023 AD01 Registered office address changed from 20 Old Bailey C/O Withers Llp London EC4M 7AN England to 20 Old Bailey Third Floor London EC4M 7AN on 1 March 2023
15 Feb 2023 AA Accounts for a small company made up to 31 August 2021
10 Nov 2022 AP03 Appointment of Ms Rhonda Hare as a secretary on 9 November 2022
10 Nov 2022 AD01 Registered office address changed from 10 Hammersmith Grove London W6 7AP United Kingdom to 20 Old Bailey C/O Withers Llp London EC4M 7AN on 10 November 2022
06 Oct 2022 PSC05 Change of details for Ennismore Lifestyle Group Limited as a person with significant control on 5 October 2022
29 Sep 2022 AA01 Current accounting period shortened from 31 December 2021 to 31 August 2021
19 Aug 2022 SH08 Change of share class name or designation
19 Aug 2022 SH10 Particulars of variation of rights attached to shares
19 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 10/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 PSC07 Cessation of Esra Hotels Limited as a person with significant control on 10 August 2022
18 Aug 2022 PSC07 Cessation of Accor Sa as a person with significant control on 10 August 2022
18 Aug 2022 PSC02 Notification of Ennismore Lifestyle Group Limited as a person with significant control on 10 August 2022
25 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 July 2022
  • GBP 12,300
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 2,038,055.33
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/22