- Company Overview for ESCAPE EVENTS LIMITED (05511593)
- Filing history for ESCAPE EVENTS LIMITED (05511593)
- People for ESCAPE EVENTS LIMITED (05511593)
- Charges for ESCAPE EVENTS LIMITED (05511593)
- Registers for ESCAPE EVENTS LIMITED (05511593)
- More for ESCAPE EVENTS LIMITED (05511593)
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 May 2024 | AP01 | Appointment of Daniel Holmes as a director on 1 May 2024 | |
03 May 2024 | AP01 | Appointment of Christopher Holman as a director on 1 May 2024 | |
03 May 2024 | TM01 | Termination of appointment of Paul Jonathan Byrom as a director on 1 May 2024 | |
02 May 2024 | AD01 | Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT England to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Dan Constanda as a director on 1 May 2024 | |
02 May 2024 | TM02 | Termination of appointment of Katherine Conlon as a secretary on 1 May 2024 | |
02 May 2024 | TM01 | Termination of appointment of Stephen James Lavin as a director on 1 May 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
17 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
17 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
19 Jul 2022 | AD02 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
23 Jun 2021 | CH01 | Director's details changed for Mr Dan Constanda on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Stephen James Lavin on 22 June 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Andrew Marshall as a director on 31 May 2021 | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 |