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)
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 2,760.993
03 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 2,760.643
19 Oct 2017 CH01 Director's details changed for Ms Alban Wyniecki on 2 October 2017
18 Oct 2017 MR01 Registration of charge 070261070005, created on 12 October 2017
17 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
06 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
04 Oct 2017 AP01 Appointment of Ms Nezahat Gultekin as a director on 29 September 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,757.343
03 Oct 2017 AP01 Appointment of Ms Alban Wyniecki as a director on 2 October 2017
30 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 August 2017
  • GBP 2,335.181
16 Sep 2017 MR04 Satisfaction of charge 1 in full
18 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 RP04AP01 Second filing for the appointment of Stafford Alexander Anthony Talbot Saint as a director
28 Mar 2017 MR01 Registration of charge 070261070004, created on 23 March 2017
20 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
27 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 April 2016
  • GBP 2,217.71
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2,216.163
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 6 March 2016
  • GBP 2,214.027
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,213.652
26 Jan 2016 MR04 Satisfaction of charge 070261070003 in full
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 January 2016
  • GBP 2,213.496
07 Jan 2016 AD01 Registered office address changed from 29-35 Farringdon Road London England EC1M 3JB to 4th Floor 120 Holborn London England EC1N 2TD on 7 January 2016