HABENDUM ESTATES LIMITED

5 Hardhams Rise, Corsham, SN13 9UU, England
StatusACTIVE
Company No.07922172
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

HABENDUM ESTATES LIMITED is an active private limited company with number 07922172. It was incorporated 12 years, 4 months, 25 days ago, on 24 January 2012. The company address is 5 Hardhams Rise, Corsham, SN13 9UU, England.



Company Fillings

Gazette notice voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

New address: 5 Hardhams Rise Corsham SN13 9UU

Old address: 5 Hardhams Rise Corsham SN13 9UU England

Change date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

New address: 5 Hardhams Rise Corsham SN13 9UU

Old address: 55 Minster Way Bath BA2 6RJ England

Change date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-25

Officer name: Mrs, Emma Wyatt

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathleen Barbara Jennifer Wyatt

Change date: 2024-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-25

Psc name: Miss Emma Jane Wyatt

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs, Emma Wyatt

Change date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kelly's homes LIMITED\certificate issued on 02/08/16

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Kelly

Change date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2016

Action Date: 20 Feb 2016

Category: Address

Type: AD01

New address: 55 Minster Way Bath BA2 6RJ

Old address: 2 Highbury Place Bath Somerset BA1 6DU

Change date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathleen Barbara Jennifer Wyatt

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-27

Officer name: Mrs Kathleen Barbara Jennifer Wyatt

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kelly

Termination date: 2014-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALI-CLUB LTD

10 WELLS STREET,CHELMSFORD,CM1 1HZ

Number:10988667
Status:ACTIVE
Category:Private Limited Company

COCOJA LIMITED

32A ELM ROAD,NEW MALDEN,KT3 3HD

Number:11337203
Status:ACTIVE
Category:Private Limited Company

GOLDNEY ROAD MANAGEMENT LIMITED

32 GOLDNEY ROAD,,W9 2AX

Number:04358015
Status:ACTIVE
Category:Private Limited Company

JB BIO PLAS LIMITED

20 BRIDGE CLOSE,MANCHESTER,M26 1ED

Number:11260329
Status:ACTIVE
Category:Private Limited Company

KAISERANA LTD

MOUNT EDGCUMBE HOUSE,TORPOINT,PL10 1HZ

Number:11067459
Status:ACTIVE
Category:Private Limited Company

OPTICAL CONSTRUCTION LTD

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:10099702
Status:ACTIVE
Category:Private Limited Company

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