Advanced company searchLink opens in new window

HABCO PROPERTIES LTD

Company number 12465442

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)
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