Company NameHelpful Holidays Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number03800436
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Previous NameSunstretch Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon James Taylor
StatusCurrent
Appointed29 August 2017(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSir Euan David Vansittart Bowater
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel
Mill Street, Chagford
Newton Abbot
Devon
TQ13 8AW
Director NameLady Susan Mary Bowater
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel
Mill Street, Chagford
Newton Abbot
Devon
TQ13 8AW
Secretary NameJackie Browne
NationalityBritish
StatusResigned
Appointed19 August 1999(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 04 September 2014)
RoleCompany Director
Correspondence AddressThe Chapel
Mill Street, Chagford
Newton Abbot
Devon
TQ13 8AW
Director NameMr Moray David Bowater
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMrs Linda McKeown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Lucien Ross Thomas Bowater
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Mill Street, Chagford
Newton Abbot
Devon
TQ13 8AW
Director NameMr Euan David Vansittart Bowater
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Chagford
Newton Abbot
Devon
TQ13 8DF
Director NameMrs Susan Mary Bowater
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Chagford
Newton Abbot
Devon
TQ13 8DF
Director NameMrs Jackie Browne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(17 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Chagford
Newton Abbot
Devon
TQ13 8DF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehelpfulholidays.com
Telephone01647 433593
Telephone regionMoretonhampstead

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10.1k at £1Helpful Holidays Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£660,549
Cash£1,426,887
Current Liabilities£1,355,156

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

15 December 2017Delivered on: 20 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 12 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: No specfic land, ship, aircraft or intellectual property have been charged. For full details of the charges, please refer to the charging instrument directly.
Outstanding
23 February 2006Delivered on: 1 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
7 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 October 2020Change of details for Helpful Holidays (Holdings) Limited as a person with significant control on 24 July 2020 (2 pages)
4 August 2020Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page)
24 July 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
8 July 2019Full accounts made up to 30 September 2018 (20 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
3 July 2018Full accounts made up to 30 September 2017 (25 pages)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 March 2018Solvency Statement dated 21/03/18 (1 page)
21 March 2018Statement by Directors (1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 1
(3 pages)
5 January 2018Satisfaction of charge 038004360002 in full (4 pages)
20 December 2017Registration of charge 038004360003, created on 15 December 2017 (56 pages)
11 October 2017Termination of appointment of Moray David Bowater as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Moray David Bowater as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Linda Mckeown as a director on 7 September 2017 (1 page)
29 September 2017Termination of appointment of Linda Mckeown as a director on 7 September 2017 (1 page)
30 August 2017Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages)
30 August 2017Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages)
29 August 2017Cessation of Helpful Holidays Holdings Limited as a person with significant control on 6 April 2016 (1 page)
29 August 2017Cessation of Helpful Holidays Holdings Limited as a person with significant control on 6 April 2016 (1 page)
14 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 August 2017Notification of Helpful Holidays (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Helpful Holidays (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Satisfaction of charge 1 in full (4 pages)
28 June 2017Satisfaction of charge 1 in full (4 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 June 2017Termination of appointment of Lucien Ross Thomas Bowater as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page)
21 June 2017Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages)
21 June 2017Registered office address changed from The Chapel Mill Street, Chagford Newton Abbot Devon TQ13 8AW to One St Peter's Square Manchester M2 3DE on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page)
21 June 2017Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
21 June 2017Termination of appointment of Lucien Ross Thomas Bowater as a director on 8 June 2017 (1 page)
21 June 2017Registered office address changed from The Chapel Mill Street, Chagford Newton Abbot Devon TQ13 8AW to One St Peter's Square Manchester M2 3DE on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page)
21 June 2017Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page)
21 June 2017Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
21 June 2017Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages)
12 June 2017Registration of charge 038004360002, created on 8 June 2017 (13 pages)
12 June 2017Registration of charge 038004360002, created on 8 June 2017 (13 pages)
18 May 2017Appointment of Mrs Jackie Browne as a director on 20 September 2016 (2 pages)
18 May 2017Appointment of Mrs Jackie Browne as a director on 20 September 2016 (2 pages)
18 May 2017Appointment of Sir Euan David Vansittart Bowater as a director on 20 September 2016 (2 pages)
18 May 2017Appointment of Lady Susan Mary Bowater as a director on 20 September 2016 (2 pages)
18 May 2017Appointment of Lady Susan Mary Bowater as a director on 20 September 2016 (2 pages)
18 May 2017Accounts for a small company made up to 30 November 2016 (7 pages)
18 May 2017Accounts for a small company made up to 30 November 2016 (7 pages)
18 May 2017Appointment of Sir Euan David Vansittart Bowater as a director on 20 September 2016 (2 pages)
17 November 2016Memorandum and Articles of Association (16 pages)
17 November 2016Memorandum and Articles of Association (16 pages)
6 October 2016Resolutions
  • RES13 ‐ Appoint officers 20/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 October 2016Resolutions
  • RES13 ‐ Appoint officers 20/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
7 June 2016Accounts for a small company made up to 30 November 2015 (7 pages)
7 June 2016Accounts for a small company made up to 30 November 2015 (7 pages)
8 September 2015Appointment of Lucien Ross Thomas Bowater as a director on 1 August 2015 (2 pages)
8 September 2015Appointment of Lucien Ross Thomas Bowater as a director on 1 August 2015 (2 pages)
8 September 2015Appointment of Lucien Ross Thomas Bowater as a director on 1 August 2015 (2 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,100
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,100
(5 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,100
(5 pages)
27 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
27 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
12 September 2014Termination of appointment of Jackie Browne as a secretary on 4 September 2014 (1 page)
12 September 2014Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages)
12 September 2014Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page)
12 September 2014Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages)
12 September 2014Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Jackie Browne as a secretary on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page)
12 September 2014Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages)
12 September 2014Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Jackie Browne as a secretary on 4 September 2014 (1 page)
12 September 2014Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages)
12 September 2014Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page)
12 September 2014Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages)
12 September 2014Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Change of share class name or designation (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 August 2014Memorandum and Articles of Association (27 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 August 2014Particulars of variation of rights attached to shares (2 pages)
13 August 2014Memorandum and Articles of Association (27 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,100
(6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,100
(6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,100
(6 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
25 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
25 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr Euan David Vansittart Bowater on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Euan David Vansittart Bowater on 5 July 2012 (2 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Susan Mary Bowater on 5 July 2012 (2 pages)
18 July 2012Secretary's details changed for Jackie Browne on 5 July 2012 (1 page)
18 July 2012Secretary's details changed for Jackie Browne on 5 July 2012 (1 page)
18 July 2012Director's details changed for Susan Mary Bowater on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Euan David Vansittart Bowater on 5 July 2012 (2 pages)
18 July 2012Director's details changed for Susan Mary Bowater on 5 July 2012 (2 pages)
18 July 2012Secretary's details changed for Jackie Browne on 5 July 2012 (1 page)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
15 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
15 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
7 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
25 July 2011Resolutions
  • RES13 ‐ Section 175 13/07/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 July 2011Resolutions
  • RES13 ‐ Section 175 13/07/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 10,100
(4 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 10,100
(4 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
7 April 2011Accounts for a small company made up to 30 November 2010 (7 pages)
1 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
1 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 30 November 2009 (6 pages)
28 July 2010Accounts for a small company made up to 30 November 2009 (6 pages)
1 September 2009Return made up to 05/07/09; full list of members (4 pages)
1 September 2009Return made up to 05/07/09; full list of members (4 pages)
20 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
20 July 2009Accounts for a small company made up to 30 November 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 July 2007Return made up to 05/07/07; full list of members (7 pages)
21 July 2007Return made up to 05/07/07; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 September 2006Return made up to 05/07/06; full list of members (7 pages)
12 September 2006Return made up to 05/07/06; full list of members (7 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 August 2005Return made up to 05/07/05; full list of members (7 pages)
4 August 2005Return made up to 05/07/05; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 November 2004Accounts for a small company made up to 30 November 2003 (7 pages)
25 August 2004Return made up to 05/07/04; full list of members (8 pages)
25 August 2004Return made up to 05/07/04; full list of members (8 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2003Ad 28/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 2003Ad 28/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
8 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2002Return made up to 05/07/02; full list of members (7 pages)
17 August 2002Return made up to 05/07/02; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 January 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 August 2001Return made up to 05/07/01; full list of members (6 pages)
20 August 2001Return made up to 05/07/01; full list of members (6 pages)
13 June 2001Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
13 June 2001Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
14 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Registered office changed on 14/12/99 from: 7 royal parade dawes road london SW6 7RE (1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Registered office changed on 14/12/99 from: 7 royal parade, dawes road, london, SW6 7RE (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
6 September 1999Company name changed sunstretch LIMITED\certificate issued on 07/09/99 (2 pages)
6 September 1999Company name changed sunstretch LIMITED\certificate issued on 07/09/99 (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: 120 east road, london, N1 6AA (1 page)
24 August 1999Registered office changed on 24/08/99 from: 120 east road london N1 6AA (1 page)
5 July 1999Incorporation (15 pages)
5 July 1999Incorporation (15 pages)