- Company Overview for ESCAPADE SILVERSTONE LIMITED (10566181)
- Filing history for ESCAPADE SILVERSTONE LIMITED (10566181)
- People for ESCAPADE SILVERSTONE LIMITED (10566181)
- Charges for ESCAPADE SILVERSTONE LIMITED (10566181)
- Registers for ESCAPADE SILVERSTONE LIMITED (10566181)
- More for ESCAPADE SILVERSTONE LIMITED (10566181)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with updates | |
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
02 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 27 September 2023
|
|
30 Mar 2024 | PSC02 | Notification of Emerging Advisory Limited as a person with significant control on 27 September 2023 | |
30 Mar 2024 | PSC07 | Cessation of Kirill Ignakhin as a person with significant control on 27 September 2023 | |
30 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2023
|
|
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2023 | MA | Memorandum and Articles of Association | |
29 Sep 2023 | MR01 | Registration of charge 105661810001, created on 27 September 2023 | |
28 Sep 2023 | MA | Memorandum and Articles of Association | |
18 Sep 2023 | SH19 |
Statement of capital on 18 September 2023
|
|
18 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2023 | CAP-SS | Solvency Statement dated 15/09/23 | |
18 Sep 2023 | SH20 | Statement by Directors | |
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 15 September 2023
|
|
28 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
29 Mar 2023 | AD01 | Registered office address changed from Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 29 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD on 27 March 2023 | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 May 2022 | MA | Memorandum and Articles of Association | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
28 Apr 2022 | PSC01 | Notification of William Tindall as a person with significant control on 29 December 2021 | |
28 Apr 2022 | PSC04 | Change of details for Mr Nicholas John Darker as a person with significant control on 29 December 2021 |