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)
16 Oct 2018 PSC05 Change of details for Parsons Group Limited as a person with significant control on 12 October 2018
11 Oct 2018 TM01 Termination of appointment of Mark Turner as a director on 11 October 2018
24 Sep 2018 AA Accounts for a small company made up to 30 November 2017
15 Aug 2018 AP03 Appointment of Stuart Marshall as a secretary on 28 June 2018
15 Aug 2018 TM02 Termination of appointment of Michael William Dunn as a secretary on 28 June 2018
14 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 06/01/2018
25 Jan 2018 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
25 Jan 2018 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
19 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 14/02/2018.
23 Sep 2017 RP04AR01 Second filing of the annual return made up to 6 January 2010
11 Sep 2017 SH08 Change of share class name or designation
08 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2017 CC04 Statement of company's objects
05 Sep 2017 AA Accounts for a small company made up to 30 November 2016
05 Sep 2017 MR01 Registration of charge 050078500007, created on 30 August 2017
28 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
24 Feb 2017 TM01 Termination of appointment of John Kenneth Dyson as a director on 31 December 2016
08 Sep 2016 AA Accounts for a small company made up to 30 November 2015
19 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
22 Jan 2016 AP01 Appointment of Mr Nicholas Beckwith as a director on 7 January 2015
22 Jan 2016 AP01 Appointment of Mr Conor John Murphy as a director on 7 January 2015
16 Jan 2016 MR04 Satisfaction of charge 050078500005 in full
18 Dec 2015 MR01 Registration of charge 050078500006, created on 18 December 2015
15 Dec 2015 MR04 Satisfaction of charge 3 in full
31 Jul 2015 MR01 Registration of charge 050078500005, created on 31 July 2015