Advanced company searchLink opens in new window

ESCAPADE SILVERSTONE LIMITED

Company number 10566181

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)
28 Apr 2022 PSC04 Change of details for Mrs Julie Suzanne Darker as a person with significant control on 29 December 2021
28 Apr 2022 PSC01 Notification of Kirill Ignakhin as a person with significant control on 29 December 2021
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 1,000
07 Jan 2022 SH08 Change of share class name or designation
06 Jan 2022 SH10 Particulars of variation of rights attached to shares
08 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
20 Oct 2021 PSC04 Change of details for Mr Nicholas John Darker as a person with significant control on 14 April 2021
20 Oct 2021 PSC04 Change of details for Mrs Julie Suzanne Darker as a person with significant control on 14 April 2021
20 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 July 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
08 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
13 Jul 2020 AA Micro company accounts made up to 31 January 2020
20 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
17 Apr 2020 PSC04 Change of details for Mrs Julie Suzanne Darker as a person with significant control on 13 January 2020
16 Apr 2020 PSC04 Change of details for Mrs Julie Suzanne Darker as a person with significant control on 13 January 2020
15 Apr 2020 PSC04 Change of details for Mr Nicholas John Darker as a person with significant control on 13 January 2020
08 Apr 2020 PSC04 Change of details for Mrs Julie Suzanne Darker as a person with significant control on 2 March 2020
08 Apr 2020 TM01 Termination of appointment of Ray Anthony Yuki Withers as a director on 2 March 2020
08 Apr 2020 TM01 Termination of appointment of Christopher Chapman as a director on 2 March 2020
06 Feb 2020 SH08 Change of share class name or designation
05 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2019
  • GBP 500
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
27 Jan 2020 AP01 Appointment of Mr Jerome Darker as a director on 13 January 2020
27 Jan 2020 PSC01 Notification of Julie Suzanne Darker as a person with significant control on 13 January 2020
27 Jan 2020 PSC01 Notification of Nicholas John Darker as a person with significant control on 13 January 2020