ESCAPING VICTIMHOOD

21 Ludlow Drive, Thame, OX9 3XS, Oxfordshire, United Kingdom
StatusACTIVE
Company No.06356205
Category
Incorporated30 Aug 2007
Age16 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

ESCAPING VICTIMHOOD is an active with number 06356205. It was incorporated 16 years, 8 months, 16 days ago, on 30 August 2007. The company address is 21 Ludlow Drive, Thame, OX9 3XS, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Newell

Termination date: 2023-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-07

Officer name: Robert Peter Cornell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: Mr Robert Peter Cornell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: Gerard Mcmanus

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Morag Robertson

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Mcmanus

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Wentworth Roskill

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-15

Officer name: Mr Nigel Byford

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Eleanor Redmond

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Richard Simon Hopgood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Regel

Termination date: 2018-08-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-29

Officer name: Mr Timothy Newell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Pamela Vanessa Roberta Richards

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Simon Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Jane Haines

Termination date: 2018-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-10

Officer name: Debra Jane Clothier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: 21 Ludlow Drive Thame Oxfordshire OX9 3XS

Old address: Suite 3, 45 Southgate Street Winchester Hampshire SO23 9EH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mrs Sophie Jane Haines

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debra Jane Clothier

Appointment date: 2016-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Piper

Appointment date: 2017-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Charles Newell

Termination date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Redmond

Appointment date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

Old address: The Colebrook Centre Colebrook Street Winchester Hants SO23 9LH

New address: Suite 3, 45 Southgate Street Winchester Hampshire SO23 9EH

Change date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Simon Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Martin Andrew Hopwood

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Drewery

Termination date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Antony Charrington

Termination date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Vanessa Roberta Richards

Appointment date: 2010-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-15

Officer name: Andrew Robert Fleming-Williams

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenyon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Gyles Antony Charrington

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Garnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Simon Hopgood

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Old address: 21 Ludlow Drive Thame Oxfordshire OX9 3XS

Change date: 2012-12-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Honourable Julian Wentworth Roskill

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Andrew Hopwood

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Alexander Kenyon

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Regel

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Fleming-Williams

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Eve Emma Garnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Drewery

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Gyles Antony Charrington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/08/09

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rosemary drewery / 25/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/08/08

Documents

View document PDF

Incorporation company

Date: 30 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOMPLISHED EVENTS LIMITED

SUITE 6 CENTRAL HOUSE,ONGAR,CM5 9AA

Number:07617212
Status:ACTIVE
Category:Private Limited Company

AEGON GAMES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09994436
Status:ACTIVE
Category:Private Limited Company

CBRE N.I. LIMITED

THE LINENHALL,BELFAST,BT2 8BG

Number:NI032803
Status:ACTIVE
Category:Private Limited Company

GRACE FOODS UK LIMITED

GRACE HOUSE,WELWYN GARDEN CITY,AL7 1HW

Number:00094632
Status:ACTIVE
Category:Private Limited Company

POLYMER DEPOLYMERISATION LIMITED

LODGE HOUSE LODGE WAY,CALDICOT,NP26 5PS

Number:07376116
Status:ACTIVE
Category:Private Limited Company

SHEPHERDROSE LIMITED

37 POTASH ROAD,BILLERICAY,CM11 1DL

Number:04607481
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source