DAYBREAK INTERIM HOLDINGS LTD

11737082
RIDGWAY HOUSE PROGRESS WAY DENTON MANCHESTER M34 2GP

Documents

Documents
Date Category Description Pages
14 Mar 2024 officers Change of particulars for corporate director (Partou Uk Bidco Limited) 1 Buy now
13 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2024 accounts Annual Accounts 5 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 officers Termination of appointment of director (Sinead Johnson) 1 Buy now
06 Oct 2023 officers Termination of appointment of director (Toni Kilby) 1 Buy now
25 Apr 2023 officers Appointment of director (Mr Richard Henry Smith) 2 Buy now
25 Apr 2023 officers Appointment of director (Mrs Samantha Jane Rhodes) 2 Buy now
18 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2023 officers Change of particulars for director (Jeanine Jacoline Cheri Lemmens) 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2022 officers Termination of appointment of director (Marcia Viccars) 1 Buy now
13 Oct 2022 incorporation Memorandum Articles 24 Buy now
13 Oct 2022 resolution Resolution 2 Buy now
07 Oct 2022 officers Change of particulars for director (Jacoline Jeanine Cheri Lemmens) 2 Buy now
07 Oct 2022 officers Change of particulars for director (Marcello Christoforo Giovanni) 2 Buy now
29 Sep 2022 officers Appointment of corporate director (Partou Uk Bidco Limited) 2 Buy now
29 Sep 2022 officers Appointment of director (Toni Kilby) 2 Buy now
29 Sep 2022 officers Appointment of director (Miss Sinead Johnson) 2 Buy now
29 Sep 2022 officers Appointment of director (Marcello Christoforo Giovanni) 2 Buy now
29 Sep 2022 officers Appointment of director (Jacoline Jeanine Cheri Lemmens) 2 Buy now
29 Sep 2022 officers Termination of appointment of director (Russell Mark Ford) 1 Buy now
05 Sep 2022 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
31 Aug 2022 accounts Annual Accounts 6 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2021 accounts Annual Accounts 4 Buy now
07 Sep 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2020 accounts Annual Accounts 5 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 mortgage Registration of a charge 23 Buy now
02 May 2019 resolution Resolution 18 Buy now
12 Apr 2019 officers Termination of appointment of director (Sarah Louise Dodds) 1 Buy now
12 Apr 2019 officers Termination of appointment of director (Sally Jennifer Lewis) 1 Buy now
12 Apr 2019 officers Termination of appointment of director (Katherine Jane Curtis) 1 Buy now
12 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2019 officers Appointment of director (Ms Marcia Viccars) 2 Buy now
12 Apr 2019 officers Appointment of director (Mr Russell Mark Ford) 2 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2019 capital Return of Allotment of shares 3 Buy now
06 Mar 2019 resolution Resolution 3 Buy now
20 Dec 2018 incorporation Incorporation Company 38 Buy now