- Company Overview for HABITBOND LIMITED (01603530)
- Filing history for HABITBOND LIMITED (01603530)
- People for HABITBOND LIMITED (01603530)
- More for HABITBOND LIMITED (01603530)
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
|
|
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
|
|
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 |