Advanced company searchLink opens in new window

HABITBOND LIMITED

Company number 01603530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2009 CH01 Director's details changed for Sydney Gerald Heiman on 1 October 2009
21 Dec 2009 CH01 Director's details changed for John Ridley Cameron on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Roger Kelson Ford on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Anton Saville Pimstone on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Terence John Custance on 1 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 22/11/08; full list of members
27 Oct 2008 288b Appointment terminated director denys fraser
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Jan 2008 363a Return made up to 22/11/07; full list of members
22 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Dec 2006 363a Return made up to 22/11/06; full list of members
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Nov 2005 363a Return made up to 22/11/05; full list of members
20 Oct 2005 287 Registered office changed on 20/10/05 from: 39 cloth fair london EC1A 7NR
20 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
02 Dec 2004 363s Return made up to 22/11/04; full list of members
01 Nov 2004 287 Registered office changed on 01/11/04 from: marfell smith & co bankside house 107-112 leadenhall street london EC3A 4AU
01 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
30 Dec 2003 363s Return made up to 22/11/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
19 Nov 2003 AA Total exemption small company accounts made up to 31 December 2002
12 Dec 2002 363s Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
12 Dec 2002 287 Registered office changed on 12/12/02 from: kernon & co 4 middle street london EC1A 7NQ
02 Nov 2002 AA Total exemption small company accounts made up to 31 December 2001
25 Feb 2002 288b Director resigned