Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon James Taylor |
---|---|
Status | Current |
Appointed | 29 August 2017(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Sir Euan David Vansittart Bowater |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel Mill Street, Chagford Newton Abbot Devon TQ13 8AW |
Director Name | Lady Susan Mary Bowater |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel Mill Street, Chagford Newton Abbot Devon TQ13 8AW |
Secretary Name | Jackie Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | The Chapel Mill Street, Chagford Newton Abbot Devon TQ13 8AW |
Director Name | Mr Moray David Bowater |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mrs Linda McKeown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Lucien Ross Thomas Bowater |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Chapel Mill Street, Chagford Newton Abbot Devon TQ13 8AW |
Director Name | Mr Euan David Vansittart Bowater |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Chagford Newton Abbot Devon TQ13 8DF |
Director Name | Mrs Susan Mary Bowater |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Chagford Newton Abbot Devon TQ13 8DF |
Director Name | Mrs Jackie Browne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coombe Chagford Newton Abbot Devon TQ13 8DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | helpfulholidays.com |
---|---|
Telephone | 01647 433593 |
Telephone region | Moretonhampstead |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
10.1k at £1 | Helpful Holidays Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £660,549 |
Cash | £1,426,887 |
Current Liabilities | £1,355,156 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
8 June 2017 | Delivered 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 2006 | Delivered 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 |
23 October 2023 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
8 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 October 2020 | Change of details for Helpful Holidays (Holdings) Limited as a person with significant control on 24 July 2020 (2 pages) |
4 August 2020 | Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page) |
24 July 2020 | Registered 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 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
18 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Solvency Statement dated 21/03/18 (1 page) |
21 March 2018 | Statement by Directors (1 page) |
21 March 2018 | Statement of capital on 21 March 2018
|
5 January 2018 | Satisfaction of charge 038004360002 in full (4 pages) |
20 December 2017 | Registration of charge 038004360003, created on 15 December 2017 (56 pages) |
11 October 2017 | Termination of appointment of Moray David Bowater as a director on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Moray David Bowater as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Linda Mckeown as a director on 7 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Linda Mckeown as a director on 7 September 2017 (1 page) |
30 August 2017 | Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages) |
29 August 2017 | Cessation of Helpful Holidays Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Cessation of Helpful Holidays Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Helpful Holidays (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Helpful Holidays (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Satisfaction of charge 1 in full (4 pages) |
28 June 2017 | Satisfaction of charge 1 in full (4 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
21 June 2017 | Termination of appointment of Lucien Ross Thomas Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages) |
21 June 2017 | Registered 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 2017 | Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page) |
21 June 2017 | Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
21 June 2017 | Termination of appointment of Lucien Ross Thomas Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Registered 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 2017 | Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
21 June 2017 | Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages) |
12 June 2017 | Registration of charge 038004360002, created on 8 June 2017 (13 pages) |
12 June 2017 | Registration of charge 038004360002, created on 8 June 2017 (13 pages) |
18 May 2017 | Appointment of Mrs Jackie Browne as a director on 20 September 2016 (2 pages) |
18 May 2017 | Appointment of Mrs Jackie Browne as a director on 20 September 2016 (2 pages) |
18 May 2017 | Appointment of Sir Euan David Vansittart Bowater as a director on 20 September 2016 (2 pages) |
18 May 2017 | Appointment of Lady Susan Mary Bowater as a director on 20 September 2016 (2 pages) |
18 May 2017 | Appointment of Lady Susan Mary Bowater as a director on 20 September 2016 (2 pages) |
18 May 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
18 May 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
18 May 2017 | Appointment of Sir Euan David Vansittart Bowater as a director on 20 September 2016 (2 pages) |
17 November 2016 | Memorandum and Articles of Association (16 pages) |
17 November 2016 | Memorandum and Articles of Association (16 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
7 June 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
8 September 2015 | Appointment of Lucien Ross Thomas Bowater as a director on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Lucien Ross Thomas Bowater as a director on 1 August 2015 (2 pages) |
8 September 2015 | Appointment of Lucien Ross Thomas Bowater as a director on 1 August 2015 (2 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
27 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
12 September 2014 | Termination of appointment of Jackie Browne as a secretary on 4 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jackie Browne as a secretary on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jackie Browne as a secretary on 4 September 2014 (1 page) |
12 September 2014 | Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
4 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Memorandum and Articles of Association (27 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Memorandum and Articles of Association (27 pages) |
13 August 2014 | Resolutions
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
25 June 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Mr Euan David Vansittart Bowater on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Euan David Vansittart Bowater on 5 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Director's details changed for Susan Mary Bowater on 5 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Jackie Browne on 5 July 2012 (1 page) |
18 July 2012 | Secretary's details changed for Jackie Browne on 5 July 2012 (1 page) |
18 July 2012 | Director's details changed for Susan Mary Bowater on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Euan David Vansittart Bowater on 5 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Susan Mary Bowater on 5 July 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Jackie Browne on 5 July 2012 (1 page) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
15 June 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
7 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
25 July 2011 | Resolutions
|
7 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
1 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
1 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
20 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
20 July 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
21 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 September 2006 | Return made up to 05/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 05/07/06; full list of members (7 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
26 November 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 November 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
25 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
25 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
7 December 2003 | Ad 28/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 December 2003 | Ad 28/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
8 September 2003 | Return made up to 05/07/03; full list of members
|
8 September 2003 | Return made up to 05/07/03; full list of members
|
17 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
13 June 2001 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
13 June 2001 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
14 August 2000 | Return made up to 05/07/00; full list of members
|
14 August 2000 | Return made up to 05/07/00; full list of members
|
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
14 December 1999 | Registered office changed on 14/12/99 from: 7 royal parade dawes road london SW6 7RE (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
14 December 1999 | Registered office changed on 14/12/99 from: 7 royal parade, dawes road, london, SW6 7RE (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Company name changed sunstretch LIMITED\certificate issued on 07/09/99 (2 pages) |
6 September 1999 | Company name changed sunstretch LIMITED\certificate issued on 07/09/99 (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 120 east road, london, N1 6AA (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 120 east road london N1 6AA (1 page) |
5 July 1999 | Incorporation (15 pages) |
5 July 1999 | Incorporation (15 pages) |