Advanced company searchLink opens in new window

ESCAPADE SILVERSTONE LIMITED

Company number 10566181

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)
24 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2020 PSC07 Cessation of Ray Anthony Yuki Withers as a person with significant control on 13 January 2020
23 Jan 2020 PSC07 Cessation of Christopher Chapman as a person with significant control on 13 January 2020
23 Jan 2020 PSC07 Cessation of William Wk Tindall as a person with significant control on 13 January 2020
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2020.
02 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 300
07 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Oct 2018 AD01 Registered office address changed from Green & Purple Ltd Ebenezer House Rooks Street Cottenham Cambridgeshire CB24 8QZ to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 22 October 2018
13 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from C/O Will Tindall Wework Eastbourne Terrace London W2 6LG United Kingdom to Green & Purple Ltd Ebenezer House Rooks Street Cottenham Cambridgeshire CB24 8QZ on 8 March 2018
16 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-16
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted