About

Registered Number: 04824121
Date of Incorporation: 07/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 48 Church Walks, Llandudno, Conwy, LL30 2HL

 

Escape Hotels Ltd was registered on 07 July 2003 with its registered office in Conwy. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTUS, Gaenor Nicolette 07 July 2003 - 1
NAYAR, Sonam 07 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 05 August 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 July 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 20 May 2010
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 01 April 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 12 April 2005
287 - Change in situation or address of Registered Office 27 January 2005
363s - Annual Return 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
225 - Change of Accounting Reference Date 20 September 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.