Advanced company searchLink opens in new window

SUPERBREAK MINI-HOLIDAYS LIMITED

Company number 01674987

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2009 CH01 Director's details changed for Ian Peter Mounser on 31 December 2009
31 Dec 2009 CH03 Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009
31 Dec 2009 TM01 Termination of appointment of Mark Wray as a director
31 Dec 2009 TM01 Termination of appointment of Nicholas Cust as a director
09 Nov 2009 AP01 Appointment of Eamon Ferrin as a director
09 Oct 2009 AP01 Appointment of Mr Timothy William May as a director
09 Oct 2009 TM01 Termination of appointment of Carl Michel as a director
02 Apr 2009 AA Full accounts made up to 30 September 2008
19 Jan 2009 363a Return made up to 14/01/09; full list of members
24 Dec 2008 88(2) Ad 19/12/08\gbp si 400000@0.1=40000\gbp ic 10000/50000\
07 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Jun 2008 287 Registered office changed on 27/06/2008 from hartford manor greenbank lane northwich cheshire CW8 1HW
25 Jun 2008 287 Registered office changed on 25/06/2008 from eboracum way heworth green york YO31 7RE
09 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2008 287 Registered office changed on 28/05/2008 from 7TH floor ryedale building 60 piccadilly york YO1 9WX
19 May 2008 395 Particulars of a mortgage or charge / charge no: 10
16 May 2008 395 Particulars of a mortgage or charge / charge no: 9
09 Apr 2008 AA Full accounts made up to 30 September 2007
25 Jan 2008 363a Return made up to 14/01/08; full list of members
10 Aug 2007 288b Secretary resigned
10 Aug 2007 288a New secretary appointed