Advanced company searchLink opens in new window

SECRET ESCAPES LIMITED

Company number 07026107

Filter by category

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)
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2,188.859
15 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,188.859
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
09 Oct 2015 AP01 Appointment of Mr Thomas Hulme as a director
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 2,188.734
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 2,103.164
17 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 September 2014
05 Aug 2015 AP01 Appointment of Thomas Hulme as a director on 15 July 2015
27 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Tatify share options 15/07/2015
16 Jul 2015 TM01 Termination of appointment of Troy Daniel Collins as a director on 14 July 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/11/2010
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 1,775.150306
10 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 01/12/2014
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,784.225546
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 1,775.792
  • ANNOTATION Clarification a second filed SH01 was registered on 10TH July 2015
19 Jan 2015 CH01 Director's details changed for Alexander Stafford Antony Talbot Saint on 3 October 2012
17 Dec 2014 AD01 Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom to 29-35 Farringdon Road London England EC1M 3JB on 17 December 2014
17 Dec 2014 AD01 Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom to 29-35 Farringdon Road London England EC1M 3JB on 17 December 2014
17 Dec 2014 AP04 Appointment of Ohs Secretaries Limited as a secretary on 8 December 2014
17 Dec 2014 AD01 Registered office address changed from , 29-35 Farringdon Road, London, EC1M 3JB, England to 29-35 Farringdon Road London England EC1M 3JB on 17 December 2014
10 Dec 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,775.79
  • ANNOTATION Clarification a second filing AR01 was registered on 17/08/15.
02 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 1,766.898
08 Apr 2014 SH08 Change of share class name or designation