ESCAPADE GROUP LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

15/12/2315 December 2023 Satisfaction of charge 077925950008 in full

View Document

13/12/2313 December 2023 Registration of charge 077925950010, created on 2023-12-12

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

25/04/2325 April 2023 Registration of charge 077925950009, created on 2023-04-20

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/02/227 February 2022 Certificate of change of name

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

09/08/219 August 2021 Registration of charge 077925950008, created on 2021-08-06

View Document

03/12/143 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MARK DANIEL GROSS

View Document

10/06/1410 June 2014 SECOND FILING WITH MUD 30/09/13 FOR FORM AR01

View Document

10/06/1410 June 2014 SECOND FILING WITH MUD 30/09/12 FOR FORM AR01

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
CLEARWATER HOUSE 4-7 MANCHESTER STREET
LONDON
W1U 3AE

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
7 BASSEIN PARK ROAD
LONDON
W12 9RN
ENGLAND

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

15/11/1215 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR MARK ANDREW VULLY DE CANDOLE

View Document

31/05/1231 May 2012 SECOND FILING FOR FORM SH01

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED NICHOLAS DE CANDOLE

View Document

08/03/128 March 2012 DIRECTOR APPOINTED RICHARD MILES FARLEY

View Document

08/03/128 March 2012 ADOPT ARTICLES 17/01/2012

View Document

08/03/128 March 2012 SUB-DIVISION 17/01/12

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1217 January 2012 CURREXT FROM 30/09/2012 TO 31/01/2013

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED SHOO 551 LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR RICHARD FARLEY

View Document

11/01/1211 January 2012 COMPANY BUSINESS 21/12/2011

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR RICHARD FARLEY

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR STEVEN KENEE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

06/01/126 January 2012 CHANGE OF NAME 21/12/2011

View Document

06/01/126 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company