(SH01) Capital declared on July 3, 2023: 30751638.65 GBP
filed on: 2nd, August 2023
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, June 2023
| incorporation
|
Free Download
(57 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, June 2023
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(65 pages)
|
(SH01) Capital declared on December 16, 2022: 30749000.01 GBP
filed on: 13th, January 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(59 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, March 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 25, 2022: 29226000.01 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On December 6, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(61 pages)
|
(TM01) Director's appointment was terminated on July 10, 2020
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 28, 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(53 pages)
|
(AP01) On October 31, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 21, 2019: 28101000.01 GBP
filed on: 25th, September 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 16, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(24 pages)
|
(SH01) Capital declared on December 7, 2018: 28100821.10 GBP
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 6, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, May 2018
| resolution
|
Free Download
(45 pages)
|
(CH01) On February 12, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 14, 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 19, 2017: 28100794.43 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 25, 2017: 28100699.11 GBP
filed on: 15th, September 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(22 pages)
|
(CH01) On April 10, 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 6, 2017: 28100370.85 GBP
filed on: 22nd, March 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2017: 28100627.43 GBP
filed on: 22nd, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2017
| resolution
|
Free Download
(41 pages)
|
(CH01) On December 15, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) On August 23, 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 30 Millbank London SW1P 4DU. Change occurred on May 10, 2016. Company's previous address: Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW.
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 3rd Floor 30 Millbank London SW1P 4DU.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(13 pages)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed holidaybreak hotel holdings LIMITEDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 20, 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 20, 2015) of a secretary
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 27, 2014: 28100000.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 30, 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 30, 2014) of a secretary
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 3rd, April 2014
| resolution
|
Free Download
(32 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to March 31, 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on February 14, 2014: 1.00 GBP
capital
|
|