HABT THREE LTD

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-11

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-11

View Document

21/04/2221 April 2022 Resignation of a liquidator

View Document

01/12/211 December 2021 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 22 York Buildings John Adam Street London WC2N 6JU on 2021-12-01

View Document

29/11/2129 November 2021 Statement of affairs

View Document

26/11/2126 November 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Satisfaction of charge 046511080005 in full

View Document

17/06/2117 June 2021 Satisfaction of charge 046511080004 in full

View Document

03/06/193 June 2019 DIRECTOR APPOINTED GAIL BAMFORTH

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY STUART MARSHALL

View Document

22/05/1922 May 2019 ALTER ARTICLES 07/05/2019

View Document

22/05/1922 May 2019 ARTICLES OF ASSOCIATION

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046511080005

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046511080004

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL TINLEY

View Document

02/11/182 November 2018 COMPANY NAME CHANGED THDA LTD CERTIFICATE ISSUED ON 02/11/18

View Document

02/11/182 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM WATERLOO HOUSE THORNTON STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 4AP ENGLAND

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / PARSONS GROUP LIMITED / 12/10/2018

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED STUART MARSHALL

View Document

11/10/1811 October 2018 SECRETARY APPOINTED STUART MARSHALL

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

03/05/183 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

03/05/183 May 2018 SAIL ADDRESS CREATED

View Document

13/09/1713 September 2017 ADOPT ARTICLES 30/08/2017

View Document

07/09/177 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARSONS GROUP LIMITED

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM ORCHARD PLACE, 183 WALSALL RD GREAT WYRLEY WALSALL WS6 6NL

View Document

05/09/175 September 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR NICHOLAS BECKWITH

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR CONOR JOHN MURPHY

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR DOUG ROY TIDSWELL

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR PETER VINCENT STIENLET

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR MARK TURNER

View Document

05/09/175 September 2017 DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046511080003

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046511080002

View Document

25/05/1725 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 187.36

View Document

09/01/179 January 2017 SUB-DIVISION 28/11/16

View Document

21/12/1621 December 2016 ADOPT ARTICLES 28/11/2016

View Document

21/12/1621 December 2016 ADOPT ARTICLES 28/11/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN TINLEY / 30/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HODGKISS / 30/09/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY STUART HODGKISS

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HODGKISS / 29/01/2010

View Document

09/02/109 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN TINLEY / 29/01/2010

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HODGKISS / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN TINLEY / 01/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company