- Company Overview for HABITAS (HALLOW) LIMITED (09768756)
- Filing history for HABITAS (HALLOW) LIMITED (09768756)
- People for HABITAS (HALLOW) LIMITED (09768756)
- Charges for HABITAS (HALLOW) LIMITED (09768756)
- More for HABITAS (HALLOW) LIMITED (09768756)
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) |
---|---|---|---|
07 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Dec 2023 | MR01 | Registration of charge 097687560005, created on 29 November 2023 | |
09 Oct 2023 | PSC05 | Change of details for Habitas (Holdings) Limited as a person with significant control on 27 July 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
31 Aug 2023 | PSC02 | Notification of Jarrowood Limited as a person with significant control on 27 July 2023 | |
31 Aug 2023 | PSC07 | Cessation of P.A.S.S. Property Care Ltd as a person with significant control on 27 July 2023 | |
30 Aug 2023 | AP01 | Appointment of Mr John Nosworthy as a director on 27 July 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Gareth Andrew Evans as a director on 27 July 2023 | |
30 Aug 2023 | AP01 | Appointment of Ms Janis Hand as a director on 27 July 2023 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
12 Oct 2021 | CH01 | Director's details changed for Mr Nicholas Walter Alexander Carroll on 6 October 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | MR04 | Satisfaction of charge 097687560004 in full | |
17 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
06 Oct 2020 | PSC02 | Notification of P.A.S.S. Property Care Ltd as a person with significant control on 6 October 2020 | |
06 Oct 2020 | PSC05 | Change of details for Habitas (Holdings) Limited as a person with significant control on 6 October 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 6 October 2020
|
|
02 Oct 2020 | PSC05 | Change of details for Habitas (Holdings) Limited as a person with significant control on 29 September 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 14 Park View Terrace Worcester WR3 7AG United Kingdom to 42 Broad Street Worcester WR1 3LR on 2 October 2020 |