HOLIDAYBREAK LIMITED: Filings

  • Overview

    Company NameHOLIDAYBREAK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02305562
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HOLIDAYBREAK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Feb 23, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Annabelle Cai as a director on Dec 29, 2025

    1 pagesTM01

    Termination of appointment of Ben Graham Cawley-Harrison as a director on Dec 17, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    80 pagesAA

    Satisfaction of charge 023055620030 in full

    4 pagesMR04

    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 pagesAD02

    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 pagesAD02

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Notification of Ares Management Corporation as a person with significant control on Jul 02, 2020

    2 pagesPSC02

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    Registration of charge 023055620037, created on Feb 27, 2025

    22 pagesMR01

    Registration of charge 023055620036, created on Dec 20, 2024

    15 pagesMR01

    Current accounting period extended from Mar 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Group of companies' accounts made up to Mar 30, 2024

    79 pagesAA

    Appointment of Ms. Annabelle Cai as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Yeow Ming Chong as a director on Nov 12, 2024

    1 pagesTM01

    Director's details changed for Mr Michael Richard Cooke on Nov 05, 2024

    2 pagesCH01

    Director's details changed for Mr Jason Aleksander Kardachi on Nov 05, 2024

    2 pagesCH01

    Director's details changed for Mr. Yeow Ming Chong on Nov 05, 2024

    2 pagesCH01

    Register(s) moved to registered inspection location 3rd Floor 30 Millbank London SW1P 4DU

    1 pagesAD03

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    Register(s) moved to registered office address Suite 3.05-06 3rd Floor, 80 Coleman Street London EC2R 5BJ

    1 pagesAD04

    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 pagesAD01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    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