- Company Overview for HABCO PROPERTIES LTD (12465442)
- Filing history for HABCO PROPERTIES LTD (12465442)
- People for HABCO PROPERTIES LTD (12465442)
- Charges for HABCO PROPERTIES LTD (12465442)
- More for HABCO PROPERTIES LTD (12465442)
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 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
12 Sep 2023 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to Chartwell Accountants 47 Bury New Road Prestwich Manchester M25 9JY on 12 September 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Jun 2023 | CH01 | Director's details changed for Mrs Rebecca Cohen on 21 June 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Michael Dov Haber on 19 June 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
03 Nov 2022 | MR01 | Registration of charge 124654420004, created on 2 November 2022 | |
02 Nov 2022 | MR01 | Registration of charge 124654420003, created on 26 October 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Mr Michael Dov Haber on 1 May 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr Michael Dov Haber as a person with significant control on 1 May 2022 | |
24 Aug 2022 | PSC07 | Cessation of Rebecca Cohen as a person with significant control on 16 August 2022 | |
24 Aug 2022 | PSC07 | Cessation of Michael Dov Haber as a person with significant control on 16 August 2022 | |
24 Aug 2022 | PSC02 | Notification of Grmj Properties Limited as a person with significant control on 16 August 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2022 | CH01 | Director's details changed for Mr Michael Dov Haber on 1 July 2021 | |
30 Apr 2022 | PSC04 | Change of details for Mr Michael Dov Haber as a person with significant control on 1 July 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Jun 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 September 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
15 Jan 2021 | AD01 | Registered office address changed from 35B Maygrove Road London NW6 2EE United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 15 January 2021 | |
04 Aug 2020 | MR01 | Registration of charge 124654420002, created on 27 July 2020 | |
27 Jul 2020 | MR01 | Registration of charge 124654420001, created on 20 July 2020 |