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)
14 May 2020 SH08 Change of share class name or designation
14 May 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 8,159.667
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2020.
14 May 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 8,159.792
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2020.
13 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2019
  • GBP 8,159.254
13 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2019
  • GBP 2,822.179
13 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2019
  • GBP 2,821.179
30 Apr 2020 TM01 Termination of appointment of Andrew James Botha as a director on 30 April 2020
13 Dec 2019 AP01 Appointment of Mrs Kathryn Elizabeth Swann as a director on 12 November 2019
13 Dec 2019 AP01 Appointment of Mrs Nathalie Kornhoff-Bruls as a director on 15 October 2019
13 Dec 2019 TM01 Termination of appointment of Alban Wyniecki as a director on 15 October 2019
13 Dec 2019 AP01 Appointment of Mr Andrew James Botha as a director on 12 November 2019
21 Nov 2019 MR04 Satisfaction of charge 070261070004 in full
16 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
14 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2019
  • GBP 8,159.254
08 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/12/2020.
30 Sep 2019 CH01 Director's details changed for Stafford Alexander Anthony Talbot Saint on 6 April 2016
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 2,822.179
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2019.
  • ANNOTATION Clarification The SH01 was second filed on 14/10/2019 & again on 13/05/2020
20 Jun 2019 SH08 Change of share class name or designation
30 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 2,821.679
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2019
15 Apr 2019 MR01 Registration of charge 070261070019, created on 4 April 2019
11 Apr 2019 MR01 Registration of charge 070261070018, created on 4 April 2019
09 Apr 2019 MR01 Registration of charge 070261070017, created on 4 April 2019
09 Apr 2019 MR01 Registration of charge 070261070016, created on 4 April 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to amend statutory books 21/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2019 MR01 Registration of charge 070261070015, created on 4 February 2019