Advanced company searchLink opens in new window

HABITAT FOR HUMANITY GREAT BRITAIN

Company number 03012626

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 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
04 Dec 2023 AP01 Appointment of Mr. Ross Michael Avery as a director on 18 November 2023
25 Aug 2023 AP01 Appointment of Ms Holly Rebecca Carter as a director on 17 August 2023
06 Jun 2023 TM01 Termination of appointment of Laurence John Sullivan as a director on 24 May 2023
29 Mar 2023 CH01 Director's details changed for Mr. Alistair William Stephen Mugford on 27 March 2023
14 Mar 2023 AD01 Registered office address changed from 1a Royal Parade Tilford Road Hindhead GU26 6TD England to 268 Bath Road Slough SL1 4DX on 14 March 2023
02 Mar 2023 AP01 Appointment of Mr. Alistair William Stephen Mugford as a director on 17 February 2023
31 Jan 2023 MR01 Registration of charge 030126260001, created on 23 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
06 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
25 Nov 2022 AD01 Registered office address changed from 11 st. Laurence Way Habitat for Humanity Gb Slough Berkshire SL1 2EA England to 1a Royal Parade Tilford Road Hindhead GU26 6TD on 25 November 2022
10 Oct 2022 AP01 Appointment of Ms Cynthia Francette Dessa Suzanne Laumuno as a director on 26 September 2022
06 Oct 2022 TM01 Termination of appointment of John Brian Clark as a director on 23 September 2022
06 Oct 2022 TM01 Termination of appointment of Gary Von Lehmden as a director on 23 September 2022
27 May 2022 TM01 Termination of appointment of Simon Philip Thomas as a director on 19 May 2022
05 May 2022 AA Group of companies' accounts made up to 30 June 2021
27 Apr 2022 AP01 Appointment of Mr. Robert Neil Brown as a director on 15 April 2022
29 Mar 2022 TM01 Termination of appointment of Michael John Freshney as a director on 14 March 2022
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 CC04 Statement of company's objects
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
29 Sep 2021 AD01 Registered office address changed from Habitat for Humanity Gb 11 st Laurence Way Slough Berkshire SL1 2EA England to 11 st. Laurence Way Habitat for Humanity Gb Slough Berkshire SL1 2EA on 29 September 2021
22 Apr 2021 AA Group of companies' accounts made up to 30 June 2020