SUPERBREAK MINI HOLIDAYS GROUP LIMITED

02501443
EBORACUM WAY HEWORTH GREEN YORK YORKSHIRE YO31 7RE

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2019 officers Termination of appointment of director (John Daniel Mclaughlin) 1 Buy now
13 Dec 2019 officers Termination of appointment of director (Hugo Charles Kimber) 1 Buy now
12 Jul 2019 officers Termination of appointment of director (Abhishek Goenka) 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 officers Termination of appointment of director (Jonathan David Ross) 1 Buy now
18 Dec 2018 accounts Annual Accounts 13 Buy now
18 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 46 Buy now
18 Dec 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
18 Dec 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
05 Dec 2018 mortgage Registration of a charge 32 Buy now
05 Dec 2018 mortgage Registration of a charge 50 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Termination of appointment of director (Jacqueline Susan Rigby) 1 Buy now
18 Jan 2018 accounts Annual Accounts 13 Buy now
18 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
02 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 48 Buy now
02 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
31 May 2017 officers Termination of appointment of director (Alistair Rodger) 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 officers Appointment of director (Mr. John Daniel Mclaughlin) 2 Buy now
08 May 2017 officers Appointment of director (Mr. Jonathan David Ross) 2 Buy now
08 May 2017 officers Appointment of director (Ms. Jacqueline Susan Rigby) 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Jane Louise Atkins) 1 Buy now
16 Dec 2016 officers Change of particulars for director (Mr Abhishek Goenka) 2 Buy now
10 Nov 2016 accounts Annual Accounts 16 Buy now
23 Sep 2016 officers Termination of appointment of director (Tim Wadhams) 1 Buy now
10 Aug 2016 officers Termination of appointment of director (Darren Lee Neylon) 1 Buy now
02 Aug 2016 officers Termination of appointment of secretary (Dominique Cullen) 1 Buy now
02 Aug 2016 officers Termination of appointment of director (Susan Jarvis) 1 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2016 annual-return Annual Return 9 Buy now
31 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
17 May 2016 mortgage Registration of a charge 47 Buy now
25 Apr 2016 officers Appointment of director (Alistair Rodger) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Hugo Charles Kimber) 2 Buy now
13 Apr 2016 officers Appointment of director (Mr Tim Wadhams) 2 Buy now
13 Apr 2016 officers Appointment of director (Jane Atkins) 2 Buy now
13 Apr 2016 officers Appointment of director (Susan Jarvis) 2 Buy now
13 Apr 2016 officers Appointment of director (Ajay Ajit Peter Kerkar) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Timothy William May) 1 Buy now
13 Apr 2016 officers Termination of appointment of director (Navneet Bali) 1 Buy now
13 Apr 2016 mortgage Statement of release/cease from a charge 5 Buy now
13 Apr 2016 mortgage Statement of release/cease from a charge 5 Buy now
07 Apr 2016 officers Appointment of director (Mr Darren Lee Neylon) 2 Buy now
17 Sep 2015 accounts Annual Accounts 13 Buy now
12 May 2015 annual-return Annual Return 7 Buy now
23 Feb 2015 officers Termination of appointment of secretary (Timothy William May) 1 Buy now
23 Feb 2015 officers Appointment of secretary (Ms Dominique Cullen) 2 Buy now
31 Oct 2014 officers Termination of appointment of director (Alexandra Dilys Williamson) 1 Buy now
30 Oct 2014 officers Appointment of secretary (Mr Timothy William May) 2 Buy now
30 Oct 2014 officers Appointment of director (Mr Abhishek Goenka) 2 Buy now
30 Oct 2014 officers Termination of appointment of secretary (Alexandra Dilys Williamson) 1 Buy now
15 Sep 2014 mortgage Registration of a charge 61 Buy now
12 Aug 2014 accounts Annual Accounts 13 Buy now
14 May 2014 annual-return Annual Return 8 Buy now
15 Aug 2013 accounts Annual Accounts 13 Buy now
14 May 2013 annual-return Annual Return 8 Buy now
14 May 2013 address Move Registers To Sail Company 1 Buy now
10 Oct 2012 officers Termination of appointment of director (Eamonn Ferrin) 1 Buy now
10 Oct 2012 accounts Annual Accounts 13 Buy now
21 Sep 2012 officers Termination of appointment of director (Martin Davies) 1 Buy now
13 Jul 2012 mortgage Particulars of a mortgage or charge 12 Buy now
10 Jul 2012 officers Termination of appointment of director (Neil Bright) 1 Buy now
06 Jul 2012 resolution Resolution 3 Buy now
04 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Jul 2012 officers Termination of appointment of director (Raymond Jones) 1 Buy now
23 May 2012 annual-return Annual Return 10 Buy now
18 May 2012 officers Appointment of director (Mr Navneet Bali) 2 Buy now
22 Dec 2011 officers Termination of appointment of director (Frank Regan) 1 Buy now
13 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 May 2011 annual-return Annual Return 12 Buy now
17 May 2011 address Move Registers To Registered Office Company 1 Buy now
03 May 2011 officers Termination of appointment of director (Ian Mounser) 1 Buy now
11 Jan 2011 accounts Annual Accounts 13 Buy now
07 Jan 2011 officers Appointment of director (Mr Neil Irvine Bright) 2 Buy now
07 Jan 2011 officers Termination of appointment of director (Robert Baddeley) 1 Buy now
16 Jun 2010 officers Change of particulars for director (Mr Robert Gregory Baddeley) 2 Buy now
24 May 2010 annual-return Annual Return 9 Buy now
24 May 2010 address Move Registers To Sail Company 1 Buy now
24 May 2010 address Change Sail Address Company 1 Buy now
20 Apr 2010 officers Appointment of director (Mr Martin Davies) 2 Buy now
08 Apr 2010 accounts Annual Accounts 12 Buy now
23 Jan 2010 officers Change of particulars for director (Mr Robert Gregory Baddeley) 2 Buy now
31 Dec 2009 officers Change of particulars for director (Alexandra Dilys Williamson) 2 Buy now
31 Dec 2009 officers Change of particulars for director (Ian Peter Mounser) 2 Buy now
31 Dec 2009 officers Change of particulars for director (Mr Frank Regan) 2 Buy now
31 Dec 2009 officers Change of particulars for director (Raymond Anthony Patrick Jones) 2 Buy now
31 Dec 2009 officers Change of particulars for director (Mr Robert Gregory Baddeley) 2 Buy now
31 Dec 2009 officers Change of particulars for secretary (Alexandra Dilys Williamson) 1 Buy now
31 Dec 2009 officers Termination of appointment of director (Nicholas Cust) 1 Buy now
31 Dec 2009 officers Termination of appointment of director (Mark Wray) 1 Buy now
09 Nov 2009 officers Appointment of director (Eamon Ferrin) 3 Buy now
09 Oct 2009 officers Appointment of director (Mr Timothy William May) 3 Buy now
09 Oct 2009 officers Termination of appointment of director (Carl Michel) 1 Buy now
16 May 2009 accounts Annual Accounts 21 Buy now
14 May 2009 annual-return Return made up to 11/05/09; full list of members 6 Buy now