- Company Overview for BESPOKE LUXURY ESCAPES LIMITED (13408058)
- Filing history for BESPOKE LUXURY ESCAPES LIMITED (13408058)
- People for BESPOKE LUXURY ESCAPES LIMITED (13408058)
- Charges for BESPOKE LUXURY ESCAPES LIMITED (13408058)
- More for BESPOKE LUXURY ESCAPES LIMITED (13408058)
| 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) |
|---|---|---|---|
| 15 May 2025 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 44 Parker House Stafford Road Wallington SM6 9AA on 15 May 2025 | |
| 04 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
| 31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
| 29 Sep 2024 | AD01 | Registered office address changed from 2 Wisley View Ockham Lane Cobham Surrey KT11 1FD England to 7 Bell Yard London WC2A 2JR on 29 September 2024 | |
| 29 Sep 2024 | CH01 | Director's details changed for Mr Tony Keogh on 29 September 2024 | |
| 29 Sep 2024 | CH01 | Director's details changed for Mrs Kelly Keogh on 29 September 2024 | |
| 29 Sep 2024 | PSC04 | Change of details for Mr Tony Keogh as a person with significant control on 29 September 2024 | |
| 29 Sep 2024 | PSC04 | Change of details for Mrs Kelly Keogh as a person with significant control on 29 September 2024 | |
| 30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
| 30 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
| 18 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
| 17 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 April 2022 | |
| 05 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
| 07 Jun 2022 | MR01 | Registration of charge 134080580001, created on 31 May 2022 | |
| 02 Feb 2022 | AD01 | Registered office address changed from 2 Wisley View Ockham Lane Cobham KT11 1LP England to 2 Wisley View Ockham Lane Cobham Surrey KT11 1FD on 2 February 2022 | |
| 21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
| 18 Oct 2021 | PSC04 | Change of details for Mr Tony Keogh as a person with significant control on 14 October 2021 | |
| 18 Oct 2021 | PSC04 | Change of details for Mrs Kelly Keogh as a person with significant control on 14 October 2021 | |
| 18 Oct 2021 | CH01 | Director's details changed for Mr Tony Keogh on 14 October 2021 | |
| 18 Oct 2021 | CH01 | Director's details changed for Mrs Kelly Keogh on 14 October 2021 | |
| 18 Oct 2021 | AD01 | Registered office address changed from The Old School House Maidstone Road Nettlestead Maidstone ME18 5EZ England to 2 Wisley View Ockham Lane Cobham KT11 1LP on 18 October 2021 | |
| 24 May 2021 | AP01 | Appointment of Mrs Kelly Keogh as a director on 19 May 2021 | |
| 19 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-19
|