- Company Overview for HABT FOUR LTD (05007850)
- Filing history for HABT FOUR LTD (05007850)
- People for HABT FOUR LTD (05007850)
- Charges for HABT FOUR LTD (05007850)
- Insolvency for HABT FOUR LTD (05007850)
- Registers for HABT FOUR LTD (05007850)
- More for HABT FOUR LTD (05007850)
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) |
---|---|---|---|
11 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
30 Dec 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
03 Aug 2020 | TM01 | Termination of appointment of Grant Vincent Richardson as a director on 31 July 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Nicholas Mark Beckwith as a director on 29 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Nicholas Mark Beckwith on 24 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Conor John Murphy on 24 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Neil John Charles Hobbs as a director on 7 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
03 Feb 2020 | PSC05 | Change of details for Parsons Group Limited as a person with significant control on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on 29 January 2020 | |
06 Dec 2019 | MR04 | Satisfaction of charge 050078500006 in full | |
30 Sep 2019 | TM01 | Termination of appointment of Peter Vincent Stienlet as a director on 24 September 2019 | |
05 Sep 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
02 Sep 2019 | TM01 | Termination of appointment of Doug Roy Tidswell as a director on 31 August 2019 | |
12 Jul 2019 | MR01 | Registration of charge 050078500009, created on 11 July 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Richard Stephen Laker as a director on 31 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Gail Bamforth as a director on 31 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Stuart Marshall as a director on 24 May 2019 | |
28 May 2019 | TM02 | Termination of appointment of Stuart Marshall as a secretary on 24 May 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | MR01 | Registration of charge 050078500008, created on 30 April 2019 | |
25 Apr 2019 | MR04 | Satisfaction of charge 050078500004 in full | |
08 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
17 Oct 2018 | AD01 | Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP to Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ on 17 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Stuart Marshall as a director on 12 October 2018 |