Advanced company searchLink opens in new window

THOMSON HABITATS LIMITED

Company number 06080718

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)
03 Nov 2010 TM01 Termination of appointment of John Mundy as a director
03 Nov 2010 TM02 Termination of appointment of John Mundy as a secretary
19 Mar 2010 CH01 Director's details changed for Nancy Elizabeth Thomson on 1 February 2010
19 Mar 2010 CH01 Director's details changed for John Roger Mundy on 1 February 2010
26 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Philip Graham Watkins on 1 October 2009
26 Feb 2010 CH01 Director's details changed for Michael Ian Rennie on 1 October 2009
26 Feb 2010 CH03 Secretary's details changed for John Roger Mundy on 1 October 2009
25 Oct 2009 AA Total exemption full accounts made up to 28 February 2009
19 Mar 2009 363a Return made up to 02/02/09; full list of members
01 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
13 Feb 2008 363a Return made up to 02/02/08; full list of members
23 Jan 2008 287 Registered office changed on 23/01/08 from: surrey technology centre 40 occam road guildford surrey GU2 7YG
16 Oct 2007 288a New director appointed
16 Oct 2007 288a New director appointed
15 Oct 2007 88(2)R Ad 01/09/07--------- £ si 20000@.01=200 £ ic 100/300
02 Feb 2007 NEWINC Incorporation