Advanced company searchLink opens in new window

ESCAPE FAMILY SUPPORT LIMITED

Company number 03256554

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)
06 Oct 2020 AP01 Appointment of Mr Nicholas Furno as a director on 21 July 2020
06 Oct 2020 CH01 Director's details changed for Ms Deborah Brown on 3 May 2019
05 Oct 2020 AP01 Appointment of Ms Holly Eloise Madin as a director on 28 April 2020
05 Oct 2020 CH01 Director's details changed for Mrs Jacqueline Loraine Mary Axelby on 11 April 2017
05 Oct 2020 TM01 Termination of appointment of Angela Steward as a director on 30 September 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
22 Oct 2018 TM01 Termination of appointment of Gary Stokoe as a director on 16 January 2018
22 Oct 2018 AP01 Appointment of Mr Stephen James Murphy as a director on 21 November 2017
16 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
07 Nov 2017 AP03 Appointment of Mr Thomas Devine as a secretary on 17 January 2017
07 Nov 2017 TM02 Termination of appointment of Peter Ellis as a secretary on 17 January 2017
07 Nov 2017 CH01 Director's details changed for Ms Angela Stewart on 12 February 2015
07 Nov 2017 TM01 Termination of appointment of Peter Ellis as a director on 17 January 2017
07 Nov 2017 TM01 Termination of appointment of Sharon Baines as a director on 23 May 2017
07 Nov 2017 TM01 Termination of appointment of Janice O’Hare as a director on 23 May 2017
01 Nov 2017 AD01 Registered office address changed from 93 Bondicar Terrace Blyth Northumberland NE24 2JR to Susan Kennedy Centre 63 South View Ashington NE63 0SF on 1 November 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
03 Jan 2017 MR04 Satisfaction of charge 032565540001 in full
02 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
01 Nov 2016 AP01 Appointment of Mrs Janet Murphy as a director on 1 October 2016
26 Oct 2016 AP01 Appointment of Ms Janice O’Hare as a director on 1 October 2016