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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOFTUS, Gaenor Nicolette | 07 July 2003 | - | 1 |
NAYAR, Sonam | 07 July 2003 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 2009 | Outstanding |
N/A |