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)
02 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
31 Dec 2012 TM01 Termination of appointment of Andrew Haigh as a director
04 Oct 2012 AUD Auditor's resignation
20 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
20 May 2011 TM01 Termination of appointment of William Henderson as a director
18 May 2011 TM01 Termination of appointment of David Hargrave as a director
09 May 2011 AP01 Appointment of Mr Andrew Thomas Gosling as a director
06 May 2011 AP01 Appointment of Mr Peter James Burrows as a director
12 Apr 2011 AA Full accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
23 Sep 2010 AP01 Appointment of Mr David Gordon Robinson as a director
01 Sep 2010 AP01 Appointment of Peter William Mason as a director
01 Sep 2010 AP01 Appointment of Ms Christina Margaret Mccomb as a director
27 Aug 2010 AP03 Appointment of Andrew Horsley as a secretary
27 Aug 2010 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 27 August 2010
27 Aug 2010 TM02 Termination of appointment of Ag Secretarial Limited as a secretary
27 Aug 2010 TM01 Termination of appointment of Inhoco Formations Limited as a director
27 Aug 2010 TM01 Termination of appointment of Roger Hart as a director
27 Aug 2010 TM01 Termination of appointment of Ag Secretarial Limited as a director
27 Aug 2010 AP01 Appointment of Mr Andrew Scott Haigh as a director
27 Aug 2010 AP01 Appointment of David Grant Hargrave as a director
27 Aug 2010 AP01 Appointment of Mr Karl Jeffery Dixon Elliott as a director
27 Aug 2010 AP01 Appointment of William Grahamslaw Henderson as a director
18 Jun 2010 CERTNM Company name changed aghoco 1019 LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17