HABSBURG LIMITED
Status | ACTIVE |
Company No. | 06387277 |
Category | Private Limited Company |
Incorporated | 02 Oct 2007 |
Age | 16 years, 8 months, 3 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 27 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Aug 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 30/04/2008
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan peetz / 20/10/2008
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 27 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/07/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director demetrios manias
Documents
Some Companies
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) |
329 VICARAGE FARM ROAD,HOUNSLOW,TW5 0DR
Number: | 10999454 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11346987 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MERYLL HOUSE, 57,BROMSGROVE,B61 7DN
Number: | OC411561 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |