ESCAPADE SILVERSTONE MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

27/11/2427 November 2024 Satisfaction of charge 112343980001 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Cancellation of shares. Statement of capital on 2023-09-27

View Document

27/03/2427 March 2024 Cessation of Kirill Ignakhin as a person with significant control on 2023-09-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2023-09-27

View Document

27/03/2427 March 2024 Notification of Emerging Advisory Limited as a person with significant control on 2023-09-27

View Document

27/03/2427 March 2024 Cessation of William Tindall as a person with significant control on 2023-09-27

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

29/09/2329 September 2023 Registration of charge 112343980001, created on 2023-09-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-05

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-04 with updates

View Document

16/02/2216 February 2022 Change of details for Mrs Julie Suzanne Darker as a person with significant control on 2021-12-29

View Document

16/02/2216 February 2022 Notification of William Tindall as a person with significant control on 2021-12-29

View Document

16/02/2216 February 2022 Notification of Kirill Ignakhin as a person with significant control on 2021-12-29

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

16/02/2216 February 2022 Change of details for Mr Nicholas John Darker as a person with significant control on 2021-12-29

View Document

07/01/227 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

20/10/2120 October 2021 Change of details for Mr Nicholas John Darker as a person with significant control on 2021-04-14

View Document

20/10/2120 October 2021 Change of details for Mrs Julie Suzanne Darker as a person with significant control on 2021-04-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 COMPANY NAME CHANGED FRONTIERS CAPITAL (SILVERSTONE) MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/05/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DARKER / 13/01/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE SUZANNE DARKER / 13/01/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE SUZANNE DARKER / 13/01/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DARKER / 13/01/2020

View Document

09/04/209 April 2020 CESSATION OF RAYMOND ANTHONY YUKI WITHERS AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JEROME DARKER

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN DARKER

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SUZANNE DARKER

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DARKER / 02/03/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE SUZANNE DARKER / 02/03/2020

View Document

08/04/208 April 2020 CESSATION OF WILLIAM TINDALL AS A PSC

View Document

08/04/208 April 2020 CESSATION OF CHRISTOPHER CHAPMAN AS A PSC

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WITHERS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WK TINDALL / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM TINDALL / 19/02/2020

View Document

05/02/205 February 2020 SECOND FILED SH01 - 10/06/19 STATEMENT OF CAPITAL GBP 500

View Document

24/01/2024 January 2020 ADOPT ARTICLES 13/01/2020

View Document

12/12/1912 December 2019 10/06/19 STATEMENT OF CAPITAL GBP 300

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM THE BARN 13-17 MARGETT STREET COTTENHAM CAMBRIDGE CB24 8QY ENGLAND

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM GREEN & PURPLE EBENEZER HOUSE ROOKS STREET COTTENHAM CAMBRIDGESHIRE CB24 8QZ UNITED KINGDOM

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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