Advanced company searchLink opens in new window

HABITAT RETAIL LIMITED

Company number 07445750

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)
07 Jan 2017 AUD Auditor's resignation
02 Dec 2016 AD01 Registered office address changed from , 33 Holborn, London, EC1N 2HT, United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016
24 Nov 2016 AP03 Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016
23 Nov 2016 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of David Nigel Brown as a director on 23 November 2016
23 Nov 2016 AD01 Registered office address changed from , Avebury 489-499 Avebury Boulevard, Milton Keynes, MK9 2NW to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 23 November 2016
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
23 Nov 2016 AA Full accounts made up to 27 February 2016
05 Sep 2016 TM01 Termination of appointment of Mark Simon Willis as a director on 2 September 2016
05 Sep 2016 AP01 Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 24,500,000
15 Sep 2015 AA Full accounts made up to 28 February 2015
27 Jul 2015 TM01 Termination of appointment of Gregor Frank Ball as a director on 23 July 2015
22 May 2015 AP01 Appointment of Mr Mark Simon Willis as a director on 22 May 2015
22 May 2015 TM01 Termination of appointment of Claire Louise Catlin as a director on 22 May 2015
06 May 2015 TM01 Termination of appointment of Paul Beverley Loft as a director on 30 April 2015
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 24,500,000
11 Sep 2014 TM02 Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014
11 Sep 2014 AP03 Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014
16 Aug 2014 AA Full accounts made up to 1 March 2014
06 Mar 2014 TM01 Termination of appointment of Richard George Lockwood as a director on 3 March 2014
06 Mar 2014 AP01 Appointment of Mrs Claire Louise Catlin as a director on 3 March 2014
21 Jan 2014 CH01 Director's details changed for Richard George Lockwood on 20 January 2014
26 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
22 Aug 2013 AA Full accounts made up to 2 March 2013