HELPFUL HOLIDAYS (HOLDINGS) LIMITED
Company number 08632456
- Company Overview for HELPFUL HOLIDAYS (HOLDINGS) LIMITED (08632456)
- Filing history for HELPFUL HOLIDAYS (HOLDINGS) LIMITED (08632456)
- People for HELPFUL HOLIDAYS (HOLDINGS) LIMITED (08632456)
- Charges for HELPFUL HOLIDAYS (HOLDINGS) LIMITED (08632456)
- More for HELPFUL HOLIDAYS (HOLDINGS) LIMITED (08632456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
17 May 2024 | TM01 | Termination of appointment of Michael Steven Graham as a director on 14 May 2024 | |
19 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 | |
01 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
07 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
03 Aug 2020 | CH03 | Secretary's details changed for Mr Simon James Taylor on 24 July 2020 | |
31 Jul 2020 | PSC05 | Change of details for Go-Sykes Limited as a person with significant control on 24 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 | |
22 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
21 Sep 2018 | AA | Full accounts made up to 30 September 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
21 Mar 2018 | SH20 | Statement by Directors | |
21 Mar 2018 | SH19 |
Statement of capital on 21 March 2018
|
|
21 Mar 2018 | CAP-SS | Solvency Statement dated 21/03/18 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2018 | MR04 | Satisfaction of charge 086324560001 in full | |
20 Dec 2017 | MR01 | Registration of charge 086324560002, created on 15 December 2017 |