Advanced company searchLink opens in new window

HABITAT FOR HUMANITY GREAT BRITAIN

Company number 03012626

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)
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
29 Sep 2021 AD01 Registered office address changed from Habitat for Humanity Gb 11 st Laurence Way Slough Berkshire SL1 2EA England to 11 st. Laurence Way Habitat for Humanity Gb Slough Berkshire SL1 2EA on 29 September 2021
22 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
20 Apr 2021 AP01 Appointment of Mr Julien Gagnon as a director on 15 April 2021
01 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 10 the Grove Slough Berkshire SL1 1QP to Habitat for Humanity Gb 11 st Laurence Way Slough Berkshire SL1 2EA on 16 February 2021
27 May 2020 AA Group of companies' accounts made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr Richard Kevin Hathaway as a director on 7 January 2020
07 Jan 2020 AP01 Appointment of Mrs Nicola Barclay as a director on 7 January 2020
05 Nov 2019 TM01 Termination of appointment of Torre Holmes Nelson as a director on 25 October 2019
26 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
20 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
05 Oct 2018 MA Memorandum and Articles of Association
15 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2018 PSC02 Notification of Habitat for Humanity International as a person with significant control on 9 August 2018
27 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 27 June 2018
25 Jun 2018 PSC08 Notification of a person with significant control statement
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
22 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
07 Mar 2018 AP01 Appointment of Mr Torre Holmes Nelson as a director on 6 March 2018
22 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Mr Gordon Holmes on 16 January 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.02.2021 under section 1088 of the Companies Act 2006
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates