Advanced company searchLink opens in new window

SECRET ESCAPES HOLDING LIMITED

Company number 14846233

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)
14 Oct 2024 SH08 Change of share class name or designation
17 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 10,845.969
11 Sep 2024 SH01 Statement of capital following an allotment of shares on 8 August 2024
  • GBP 10,845.237
09 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 10,821.212
16 Jul 2024 AP01 Appointment of Mr Richard James Watts as a director on 12 July 2024
20 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 10,747.261
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 10,330.572
09 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 10,330.272
07 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 10,329.822
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 10,326.454
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2023 SH08 Change of share class name or designation
04 Dec 2023 AP01 Appointment of Alliott David Cole as a director on 31 October 2023
04 Dec 2023 PSC04 Change of details for Stafford Alexander Anthony Talbot Saint as a person with significant control on 31 October 2023
04 Dec 2023 AP01 Appointment of Ms Tara Ballinger as a director on 31 October 2023
04 Dec 2023 AP01 Appointment of Nicolas Meier as a director on 31 October 2023
04 Dec 2023 AP01 Appointment of William Fawcett as a director on 31 October 2023
06 Nov 2023 MR01 Registration of charge 148462330001, created on 31 October 2023
18 May 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
04 May 2023 NEWINC Incorporation
Statement of capital on 2023-05-04
  • GBP .001