Advanced company searchLink opens in new window

HABITAT RETAIL LIMITED

Company number 07445750

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)
20 Jan 2020 AP01 Appointment of Mrs Samantha Jane Pearson as a director on 6 December 2019
16 Dec 2019 TM01 Termination of appointment of Clare Victoria Askem as a director on 6 December 2019
16 Dec 2019 AP01 Appointment of James Raymond Brown as a director on 6 December 2019
16 Dec 2019 AP01 Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 6 December 2019
16 Dec 2019 TM01 Termination of appointment of Claire Louise Catlin as a director on 6 December 2019
11 Dec 2019 AA Full accounts made up to 9 March 2019
22 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
30 Jun 2019 CH03 Secretary's details changed for Julia Foo on 14 June 2019
28 Jun 2019 AP03 Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
28 Jun 2019 TM02 Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019
20 Feb 2019 AP01 Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019
20 Feb 2019 TM01 Termination of appointment of Ryan James Mynard as a director on 15 February 2019
24 Oct 2018 AA Full accounts made up to 10 March 2018
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
20 Jul 2018 AP01 Appointment of Mr Ryan James Mynard as a director on 8 June 2018
13 Jun 2018 TM01 Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018
11 May 2018 AP03 Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018
03 May 2018 TM02 Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 64,500,000
23 Jan 2018 AA Full accounts made up to 11 March 2017
25 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
26 Jun 2017 AA01 Previous accounting period extended from 28 February 2017 to 13 March 2017
26 Jan 2017 AD03 Register(s) moved to registered inspection location 33 Holborn London EC1N 2HT
18 Jan 2017 AD02 Register inspection address has been changed to 33 Holborn London EC1N 2HT
08 Jan 2017 AUD Auditor's resignation