HABSBURG LIMITED

Harwood House Harwood House, London, SW6 4QP, England
StatusACTIVE
Company No.06387277
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

HABSBURG LIMITED is an active private limited company with number 06387277. It was incorporated 16 years, 8 months, 3 days ago, on 02 October 2007. The company address is Harwood House Harwood House, London, SW6 4QP, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-28

Psc name: Zahringer Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-28

Psc name: Pedro Viudez

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Susan Buchanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

New address: Harwood House Harwood Road London SW6 4QP

Old address: 20 Ebbisham Road Epsom Surrey KT18 7NP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2018

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-02

Psc name: Pedro Viudez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Buchanan

Change date: 2011-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-30

Officer name: Pedro Viudez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Old address: 37 Church Walk Leatherhead Surrey KT22 8HH

Change date: 2010-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pedro Viudez

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan peetz / 20/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 30/10/2008 from 9 ashurst close randalls road leatherhead surrey KT22 7UH

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director demetrios manias

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICES ISLINGTON

390 CALEDONIAN ROAD,LONDON,N1 1DN

Number:06517231
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EYECARE HESTON LIMITED

329 VICARAGE FARM ROAD,HOUNSLOW,TW5 0DR

Number:10999454
Status:ACTIVE
Category:Private Limited Company

GOODGE RETAIL LTD

DEPHNA HOUSE,LONDON,N3 2JU

Number:10050393
Status:ACTIVE
Category:Private Limited Company

HIGH FELLSIDE MANAGEMENT COMPANY LIMITED

LOWTHER HOUSE,KENDAL,LA9 4DX

Number:02317637
Status:ACTIVE
Category:Private Limited Company

JOCELYN DIAZ LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11346987
Status:LIQUIDATION
Category:Private Limited Company

ROCK FARM PENSAX LLP

MERYLL HOUSE, 57,BROMSGROVE,B61 7DN

Number:OC411561
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source