Advanced company searchLink opens in new window

HABT FOUR LTD

Company number 05007850

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
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