Advanced company searchLink opens in new window

HAB HOUSING LIMITED

Company number 05869454

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
12 Jul 2022 PSC04 Change of details for Mr Kevin Mccloud as a person with significant control on 6 April 2016
08 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CH01 Director's details changed for Mr Kevin Mccloud on 30 July 2021
21 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
28 Oct 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 11 Laura Place Bath BA2 4BL on 28 October 2019
17 Oct 2019 TM01 Termination of appointment of David Guy Gidney as a director on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of Simon Charles Bullock as a director on 16 October 2019
22 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
24 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 07/07/2016
30 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
16 Jul 2018 AD03 Register(s) moved to registered inspection location Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD
16 Jul 2018 AD02 Register inspection address has been changed to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD
01 Dec 2017 TM01 Termination of appointment of David Robertson Gray as a director on 27 November 2017
30 Nov 2017 TM02 Termination of appointment of Sharon Ann Smith as a secretary on 1 November 2017