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)
25 Oct 2011 CH01 Director's details changed for Troy Daniel Collins on 1 September 2011
11 Oct 2011 AP01 Appointment of Alexander Stafford Antony Talbot Saint as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2017
27 Sep 2011 AD01 Registered office address changed from , Unit G01 24-28a Hatton Wall, London, EC1N 8JH on 27 September 2011
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 951.790
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 951.790
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
04 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 18/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2011 AP01 Appointment of Mr William Frederick Reeve as a director
12 Apr 2011 TM01 Termination of appointment of Stafford Saint as a director
12 Apr 2011 TM01 Termination of appointment of Andrew Bredon as a director
07 Apr 2011 AP01 Appointment of Mr Thomas Joseph Valentine as a director
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 15,132.503
18 Mar 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 635.503
17 Mar 2011 SH02 Sub-division of shares on 1 November 2010
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 384.27
16 Nov 2010 CERTNM Company name changed dmc cruise LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
16 Nov 2010 CONNOT Change of name notice
25 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
27 May 2010 AP01 Appointment of Troy Daniel Collins as a director
27 May 2010 AP01 Appointment of Mr Andrew Moss Bredon as a director
27 May 2010 AP01 Appointment of Stafford Alexander Anthony Talbot Saint as a director
24 Sep 2009 288b Appointment terminated secretary waterlow secretaries LIMITED
24 Sep 2009 288b Appointment terminated director dunstana davies
22 Sep 2009 NEWINC Incorporation