Advanced company searchLink opens in new window

HABODEL 2 LIMITED

Company number 08455864

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)
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
16 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Waiver of conflicts 10/11/2020
13 Nov 2020 PSC07 Cessation of Paul Darren Morton as a person with significant control on 10 November 2020
13 Nov 2020 AP01 Appointment of Mr Stephen John Pettit as a director on 10 November 2020
13 Nov 2020 PSC05 Change of details for G2M Holdings Limited as a person with significant control on 10 November 2020
13 Nov 2020 PSC07 Cessation of Stephen David Gardner as a person with significant control on 10 November 2020
13 Nov 2020 PSC07 Cessation of Kyle David Gardner as a person with significant control on 10 November 2020
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 21 March 2018
24 Aug 2020 AD01 Registered office address changed from , 25 Jetstream Drive, Auckley, Doncaster, South Yorkshire, DN9 3QS, England to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
23 Jan 2020 PSC04 Change of details for Mr Paul Darren Morton as a person with significant control on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Kyle David Gardner on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Stephen David Gardner as a person with significant control on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Kyle David Gardner as a person with significant control on 23 January 2020
28 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
22 Jun 2019 MR04 Satisfaction of charge 084558640044 in full
22 Jun 2019 MR04 Satisfaction of charge 084558640020 in full
22 Jun 2019 MR04 Satisfaction of charge 084558640036 in full
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
14 Jan 2019 MR04 Satisfaction of charge 084558640006 in full
14 Jan 2019 MR04 Satisfaction of charge 084558640010 in full
14 Jan 2019 MR04 Satisfaction of charge 084558640043 in full
14 Jan 2019 MR04 Satisfaction of charge 084558640040 in full