- Company Overview for THE ESCAPE DESIGN COMPANY LIMITED (03523822)
- Filing history for THE ESCAPE DESIGN COMPANY LIMITED (03523822)
- People for THE ESCAPE DESIGN COMPANY LIMITED (03523822)
- Charges for THE ESCAPE DESIGN COMPANY LIMITED (03523822)
- More for THE ESCAPE DESIGN COMPANY LIMITED (03523822)
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) |
---|---|---|---|
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | PSC04 | Change of details for Mr Robert David Jones as a person with significant control on 1 May 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Robert David Jones as a person with significant control on 1 May 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Jacqueline Margaret Sanwell as a director on 29 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AP01 | Appointment of Ian Anthony Mumford as a director on 18 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | CH03 | Secretary's details changed for Robert David Jones on 13 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Robert David Jones on 13 May 2013 | |
13 May 2013 | AD01 | Registered office address changed from the Old Farmhouse Hatch Warren Farm Harch Warren Lane Basingstoke Hampshire RG22 4RA England on 13 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Jacqueline Margaret Sanwell on 13 May 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from Unit E Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG on 8 March 2013 |