WILD ESCAPES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-23 View Report
Capital. Date: 2023-09-11. 2023-10-11 View Report
Capital. Capital name of class of shares. 2023-10-11 View Report
Incorporation. Memorandum articles. 2023-10-07 View Report
Resolution. Description: Resolutions. 2023-10-07 View Report
Persons with significant control. Psc name: Mark Williamson. Notification date: 2023-09-11. 2023-09-26 View Report
Persons with significant control. Psc name: Kevin Philbin. Notification date: 2023-09-11. 2023-09-26 View Report
Persons with significant control. Cessation date: 2023-09-11. Psc name: William Mark Hardy. 2023-09-26 View Report
Mortgage. Charge number: 122071010001. 2023-09-26 View Report
Mortgage. Charge creation date: 2023-09-11. Charge number: 122071010002. 2023-09-11 View Report
Address. Old address: 2 Frogmore Cottages Norley Wood Lymington SO41 5RX England. New address: C/O Beyond Corporate Bass Warehouse 4 Castle Street Manchester M3 4LZ. Change date: 2023-09-01. 2023-09-01 View Report
Officers. Officer name: William Mark Hardy. Termination date: 2023-06-11. 2023-07-17 View Report
Officers. Appointment date: 2020-12-15. Officer name: Mr Mark Williamson. 2023-03-10 View Report
Officers. Officer name: Mr Kevin Philbin. Appointment date: 2020-12-15. 2023-03-10 View Report
Accounts. Accounts type total exemption full. 2023-01-10 View Report
Persons with significant control. Change date: 2021-01-08. Psc name: Mr William Mark Hardy. 2022-10-11 View Report
Confirmation statement. Statement with updates. 2022-10-10 View Report
Accounts. Accounts type total exemption full. 2022-04-26 View Report
Confirmation statement. Statement with updates. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Resolution. Description: Resolutions. 2021-01-08 View Report
Incorporation. Memorandum articles. 2021-01-08 View Report
Capital. Capital allotment shares. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Mortgage. Charge number: 122071010001. Charge creation date: 2020-12-15. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Address. New address: 2 Frogmore Cottages Norley Wood Lymington SO41 5RX. Change date: 2019-09-23. Old address: 3 Arnewood Court Flexford Lane Sway Lymington Hampshire SO41 6DN United Kingdom. 2019-09-23 View Report
Incorporation. Capital: GBP 1 2019-09-13 View Report