NEW FOREST ESCAPES LIMITED
Status | ACTIVE |
Company No. | 10087213 |
Category | Private Limited Company |
Incorporated | 29 Mar 2016 |
Age | 8 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
NEW FOREST ESCAPES LIMITED is an active private limited company with number 10087213. It was incorporated 8 years, 2 months, 7 days ago, on 29 March 2016. The company address is 23 New Street, Lymington, SO41 9BH, England.
Company Fillings
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Cessation of a person with significant control
Date: 15 Aug 2023
Action Date: 11 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rachel Alice Parsons
Cessation date: 2023-07-11
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-11
Officer name: Rachel Alice Parsons
Documents
Capital name of class of shares
Date: 20 Jul 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change account reference date company previous extended
Date: 22 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Resolution
Date: 12 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 03 Feb 2022
Action Date: 27 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-27
Capital : 1,020 GBP
Documents
Capital allotment shares
Date: 26 Jan 2022
Action Date: 09 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-09
Capital : 1,020 GBP
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-09
Psc name: Jane Alexandra Wilkinson
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms. Rachel Alice Parsons
Change date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Capital allotment shares
Date: 29 Apr 2021
Action Date: 23 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-23
Capital : 511 GBP
Documents
Capital allotment shares
Date: 29 Apr 2021
Action Date: 16 Oct 2020
Category: Capital
Type: SH01
Capital : 510 GBP
Date: 2020-10-16
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Alexandra Wilkinson
Appointment date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
New address: 23 New Street Lymington SO41 9BH
Old address: 49 South Efford House Milford Road Everton Lymington SO41 0JD England
Change date: 2021-01-15
Documents
Capital allotment shares
Date: 30 Nov 2020
Action Date: 09 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-09
Capital : 500 GBP
Documents
Change to a person with significant control
Date: 19 Nov 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel Alice Parsons
Change date: 2020-10-01
Documents
Accounts amended with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-01
Officer name: Mrs. Jane Alexandra Wilkinson
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD England
New address: 49 South Efford House Milford Road Everton Lymington SO41 0JD
Change date: 2020-10-02
Documents
Resolution
Date: 29 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Termination secretary company with name termination date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Mary Irene Davis
Termination date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
Old address: Brinkley Middle Road Tiptoe Lymington SO41 6FX England
New address: South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD
Change date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 28 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Laura Mary Irene Davis
Appointment date: 2017-04-26
Documents
Termination secretary company with name termination date
Date: 28 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-26
Officer name: Rachel Alice Parsons
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-26
Officer name: Mrs Rachel Alice Parsons
Documents
Change person secretary company with change date
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rachel Alice Parsons
Change date: 2017-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
Change date: 2017-04-26
New address: Brinkley Middle Road Tiptoe Lymington SO41 6FX
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Some Companies
18 LAWRENCE WAY,BICESTER,OX26 2FR
Number: | 10385513 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A KING STREET,FROME,BA11 1BH
Number: | 09404997 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSECO SALES AND MARKETING SERVICES (DEUTSCHLAND) LTD
B508 TOWER BRIDGE BUSINESS COMPLEX,LONDON,SE16 4DG
Number: | 05847120 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EASTON DRIVE,SITTINGBOURNE,ME10 3FE
Number: | 10181196 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION 1 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU
Number: | SC245089 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09551620 |
Status: | ACTIVE |
Category: | Private Limited Company |