- Company Overview for NEW YORK BREAKS LIMITED (06474914)
- Filing history for NEW YORK BREAKS LIMITED (06474914)
- People for NEW YORK BREAKS LIMITED (06474914)
- Charges for NEW YORK BREAKS LIMITED (06474914)
- More for NEW YORK BREAKS LIMITED (06474914)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
07 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Sep 2022 | MR01 | Registration of charge 064749140004, created on 22 September 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Dec 2021 | MR01 | Registration of charge 064749140003, created on 16 December 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 8 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
10 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Dec 2020 | MR01 | Registration of charge 064749140002, created on 11 December 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Richard Mark West as a director on 3 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Brian M. Fenty as a director on 3 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Ashley John Herman as a director on 3 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Merritt F. Baer as a director on 3 February 2020 | |
07 Feb 2020 | MR04 | Satisfaction of charge 064749140001 in full | |
03 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Richard Mark West as a director on 27 September 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Micheal Barry Wolfson as a director on 27 September 2018 | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |