HOLIDAYBREAK LIMITED: Filings
Overview
| Company Name | HOLIDAYBREAK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02305562 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HOLIDAYBREAK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on Mar 06, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annabelle Cai as a director on Dec 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ben Graham Cawley-Harrison as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 80 pages | AA | ||
Satisfaction of charge 023055620030 in full | 4 pages | MR04 | ||
Register inspection address has been changed from Suite 3.05-06 3rd Floor 80, Coleman Street London EC2R 5BJ England to Suite 3.05-06 3rd Floor 80 Coleman Street London EC2R 5BJ | 1 pages | AD02 | ||
Register inspection address has been changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Suite 3.05-06 3rd Floor 80, Coleman Street London EC2R 5BJ | 1 pages | AD02 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Notification of Ares Management Corporation as a person with significant control on Jul 02, 2020 | 2 pages | PSC02 | ||
Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ | 1 pages | AD04 | ||
Registration of charge 023055620037, created on Feb 27, 2025 | 22 pages | MR01 | ||
Registration of charge 023055620036, created on Dec 20, 2024 | 15 pages | MR01 | ||
Current accounting period extended from Mar 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Group of companies' accounts made up to Mar 30, 2024 | 79 pages | AA | ||
Appointment of Ms. Annabelle Cai as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Yeow Ming Chong as a director on Nov 12, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Michael Richard Cooke on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jason Aleksander Kardachi on Nov 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr. Yeow Ming Chong on Nov 05, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU | 1 pages | AD03 | ||
Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ | 1 pages | AD04 | ||
Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ | 1 pages | AD04 | ||
Registered office address changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ on Aug 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0