Advanced company searchLink opens in new window

SUPERBREAK MINI HOLIDAYS GROUP LIMITED

Company number 02501443

Filter by category

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)
05 Apr 2017 TM01 Termination of appointment of Jane Louise Atkins as a director on 31 March 2017
16 Dec 2016 CH01 Director's details changed for Mr Abhishek Goenka on 15 December 2016
10 Nov 2016 AA Full accounts made up to 31 March 2016
23 Sep 2016 TM01 Termination of appointment of Tim Wadhams as a director on 1 August 2016
10 Aug 2016 TM01 Termination of appointment of Darren Lee Neylon as a director on 1 August 2016
02 Aug 2016 TM02 Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
02 Aug 2016 TM01 Termination of appointment of Susan Jarvis as a director on 1 August 2016
23 Jun 2016 MR04 Satisfaction of charge 025014430008 in full
23 Jun 2016 MR04 Satisfaction of charge 7 in full
31 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • EUR 4,797
  • GBP 9,287,267
31 May 2016 AD02 Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU
17 May 2016 MR01 Registration of charge 025014430009, created on 11 May 2016
25 Apr 2016 AP01 Appointment of Alistair Rodger as a director on 31 March 2016
15 Apr 2016 AP01 Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016
13 Apr 2016 AP01 Appointment of Mr Tim Wadhams as a director on 31 March 2016
13 Apr 2016 AP01 Appointment of Jane Atkins as a director on 31 March 2016
13 Apr 2016 AP01 Appointment of Susan Jarvis as a director on 31 March 2016
13 Apr 2016 AP01 Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Timothy William May as a director on 6 April 2016
13 Apr 2016 TM01 Termination of appointment of Navneet Bali as a director on 6 April 2016
13 Apr 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 7
13 Apr 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 025014430008
07 Apr 2016 AP01 Appointment of Mr Darren Lee Neylon as a director on 31 March 2016
17 Sep 2015 AA Full accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • EUR 4,797
  • GBP 9,287,267