About

Registered Number: 05232020
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Delaford End, Swan Road, Iver, Buckinghamshire, SL0 9LB

 

Founded in 2004, The Great Escape Adventure Travel Ltd have registered office in Buckinghamshire, it has a status of "Active". There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Fiona Louise 15 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 17 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 17 May 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AAMD - Amended Accounts 26 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 30 January 2010
AD01 - Change of registered office address 12 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 11 November 2008
353 - Register of members 11 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
287 - Change in situation or address of Registered Office 03 November 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 13 January 2006
363s - Annual Return 15 November 2005
CERTNM - Change of name certificate 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.