Advanced company searchLink opens in new window

SUPERBREAK MINI HOLIDAYS GROUP LIMITED

Company number 02501443

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)
06 Nov 1997 318 Location - directors service contracts and memoranda
11 Sep 1997 225 Accounting reference date shortened from 31/10/97 to 30/09/97
17 Jul 1997 AA Full accounts made up to 31 October 1996
16 May 1997 363s Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
27 Nov 1996 288a New director appointed
27 Nov 1996 288a New director appointed
10 Jun 1996 363s Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
05 Jun 1996 AA Full group accounts made up to 31 October 1995
21 Apr 1996 288 Director resigned
21 Mar 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Nov 1995 AA Full group accounts made up to 4 March 1995
08 Sep 1995 288 Secretary's particulars changed
14 Aug 1995 395 Particulars of mortgage/charge
11 Aug 1995 287 Registered office changed on 11/08/95 from: canute court, toft road, knutsford, cheshire WA16 0NL
09 Aug 1995 288 New director appointed
09 Aug 1995 288 New secretary appointed;new director appointed
05 Aug 1995 403a Declaration of satisfaction of mortgage/charge
05 Aug 1995 403a Declaration of satisfaction of mortgage/charge
31 Jul 1995 288 Secretary resigned
31 Jul 1995 288 Director resigned
31 Jul 1995 288 Director resigned
31 Jul 1995 288 New director appointed
31 Jul 1995 288 New director appointed
31 Jul 1995 287 Registered office changed on 31/07/95 from: 5TH floor ryedale building, 60 piccadilly, york, north yorkshire YO1 1NX
31 Jul 1995 225(1) Accounting reference date shortened from 07/03 to 31/10