TORBAY HOLIDAY HELPERS NETWORK (THHN)

Company Documents

DateDescription
18/10/2518 October 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Change of details for Mrs Helen Mary Duffield as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Martin Robert Brook as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/06/1917 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN MARY THOMPSON / 13/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY THOMPSON / 13/06/2019

View Document

04/06/194 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY THOMPSON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS HELEN MARY THOMPSON

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BENJAMIN BUNCE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JOHN BENJAMIN BUNCE

View Document

04/10/184 October 2018 CESSATION OF LUKE JAMES TILLEN AS A PSC

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE TILLEN

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM HOTEL DE LA MER 16 BABBACOMBE ROAD TORQUAY DEVON TQ1 3SJ

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 01/07/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 01/07/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 01/07/13 NO MEMBER LIST

View Document

08/03/138 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 01/07/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 ALTER ARTICLES 09/12/2011

View Document

13/02/1213 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/129 February 2012 CERTIFICATE OF FACT - NAME CORRECTION FROM TORBAY HOLIDAY HELPERS NETWORK (THNN) TO TORBAY HOLIDAY HELPERS NETWORK (THHN)

View Document

01/07/111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company