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)
15 Feb 2019 MR01 Registration of charge 070261070014, created on 4 February 2019
13 Feb 2019 MR01 Registration of charge 070261070013, created on 4 February 2019
11 Feb 2019 MR01 Registration of charge 070261070011, created on 4 February 2019
11 Feb 2019 MR01 Registration of charge 070261070010, created on 4 February 2019
08 Feb 2019 MR01 Registration of charge 070261070008, created on 4 February 2019
08 Feb 2019 MR01 Registration of charge 070261070009, created on 4 February 2019
08 Feb 2019 MR01 Registration of charge 070261070012, created on 4 February 2019
07 Feb 2019 MR01 Registration of charge 070261070006, created on 4 February 2019
07 Feb 2019 MR01 Registration of charge 070261070007, created on 4 February 2019
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 2,822.079
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2020
11 Jan 2019 TM01 Termination of appointment of Thomas William Hulme as a director on 31 December 2018
30 Oct 2018 CH01 Director's details changed for Mr Alliott David Cole on 1 October 2017
30 Oct 2018 CH01 Director's details changed for Mr Alban Wyniecki on 26 April 2018
30 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
08 Aug 2018 SH10 Particulars of variation of rights attached to shares
08 Aug 2018 SH08 Change of share class name or designation
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 2,817.921
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020
01 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 AP01 Appointment of Sebastien Floch as a director on 28 June 2018
25 Jun 2018 TM01 Termination of appointment of Nezahat Gultekin as a director on 19 June 2018
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 2,765.287
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020
09 May 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 2,764.087
05 Apr 2018 PSC01 Notification of Stafford Alexander Anthony Talbot Saint as a person with significant control on 6 April 2016
05 Apr 2018 PSC01 Notification of Thomas Joseph Valentine as a person with significant control on 6 April 2016