Advanced company searchLink opens in new window

ENGAGE HEALTH HOLDINGS LIMITED

Company number 07112411

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 Jul 2015 AUD Auditor's resignation
16 Jun 2015 TM01 Termination of appointment of Peter James Burrows as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/07/2015
28 May 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AP01 Appointment of Mr Keith Frederick Meeres as a director on 1 April 2015
10 Apr 2015 TM02 Termination of appointment of Andrew Horsley as a secretary on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Paul Geoffrey Chandler as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Caroline Elizabeth Fawcett as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Karl Jeffery Dixon Elliott as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Christina Margaret Mccomb as a director on 1 April 2015
10 Apr 2015 AP01 Appointment of Mr Simon Christopher Markey as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Andrew Thomas Gosling as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Nigel Barry Masters as a director on 1 April 2015
10 Apr 2015 AP01 Appointment of Mr John William Adams as a director on 1 April 2015
10 Apr 2015 AP03 Appointment of Mr Keith Frederick Meeres as a secretary on 1 April 2015
10 Apr 2015 AD01 Registered office address changed from Hornbeam Park Avenue Harrogate HG2 8XE to 16-17 West Street Brighton East Sussex BN1 2RL on 10 April 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 5,000,001
07 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
07 Jan 2015 TM01 Termination of appointment of David Gordon Robinson as a director on 30 April 2014
07 Jan 2015 AP01 Appointment of Mrs Caroline Elizabeth Fawcett as a director on 20 March 2014
07 Aug 2014 AA Full accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
05 Feb 2014 TM01 Termination of appointment of Peter Mason as a director
06 Jun 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AP01 Appointment of Mr Nigel Barry Masters as a director
15 Apr 2013 AP01 Appointment of Mr Paul Geoffrey Chandler as a director