Advanced company searchLink opens in new window

BESPOKE LUXURY ESCAPES LIMITED

Company number 13408058

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-19
  • GBP 75
  • GBP 50