HALLIDAYS GROUP LIMITED

Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, Cheshire, England
StatusACTIVE
Company No.11380661
CategoryPrivate Limited Company
Incorporated24 May 2018
Age6 years, 26 days
JurisdictionEngland Wales

SUMMARY

HALLIDAYS GROUP LIMITED is an active private limited company with number 11380661. It was incorporated 6 years, 26 days ago, on 24 May 2018. The company address is Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Peter James Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Nigel David Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elizabeth Bennett

Termination date: 2024-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Steven James Lindsay

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-24

Psc name: Xeinadin Group Limited

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-12

Charge number: 113806610002

Documents

View document PDF

Resolution

Date: 16 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeinadin Group Limited

Notification date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-20

Psc name: Xeinadin Uk Professional Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113806610001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nichola Sarah Coles

Change date: 2021-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Mr Paul Richards

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Paul Richards

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Capital : 4,000.2 GBP

Date: 2019-06-01

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH02

Date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 01 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-01

Capital : 2,000.10 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Xeinadin Uk Professional Services Limited

Notification date: 2019-06-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Eagle

Appointment date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Elizabeth Bennett

Appointment date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richards

Appointment date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Hemingway

Appointment date: 2019-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113806610001

Charge creation date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lyndsey Hayes

Appointment date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Lyndsey Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Philip James Eagle

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Anna Elizabeth Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Ms Nichola Sarah Coles

Documents

View document PDF

Incorporation company

Date: 24 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRAM LIMITED

ELLIS FARM STICKY LANE,GLOUCESTER,GL2 4RD

Number:02874830
Status:ACTIVE
Category:Private Limited Company

AQUAMARINE TRADING LIMITED

416 GREEN LANE,ILFORD,IG3 9JX

Number:08276684
Status:ACTIVE
Category:Private Limited Company

DERBY DIOCESAN EDUCATION SERVICES LIMITED

CATHEDRAL CHAMBERS,DERBY,DE1 3GT

Number:02935391
Status:ACTIVE
Category:Private Limited Company

GE SMALLWORLD

THE ARENA,BRACKNELL,RG12 1PU

Number:LP007404
Status:ACTIVE
Category:Limited Partnership

ISOBAR ENGINEERING LIMITED

YSGUBOR NEWYDD BRYN MYNAN,COLWYN BAY,LL28 5TH

Number:10453497
Status:ACTIVE
Category:Private Limited Company

KOUNOUPIAS IP LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:06183206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source