THE HABERDASHERS OPERATING COMPANY

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Timothy Haden-Scott as a director on 2024-06-13

View Document

18/06/2418 June 2024 Appointment of Ms Helen Rachel Gough as a director on 2024-06-13

View Document

17/11/2317 November 2023 Appointment of Mr Hugh Vennor Morris Sadleir as a secretary on 2023-11-16

View Document

17/11/2317 November 2023 Termination of appointment of Edward Derek Bayley as a secretary on 2023-11-16

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ROBERT CHARLES HUGHES-PENNEY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ARCHER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAKE SWALLOW

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUND

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SCOTT HARDIE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS CAROLINE JANE DAVIS

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR RICHARD NICHOLAS LUND

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GLOVER

View Document

12/07/1712 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1712 July 2017 ADOPT ARTICLES 23/06/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MOYNIHAN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR JAKE BRANGWYN SHERIDAN SWALLOW

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

04/12/154 December 2015 DIRECTOR APPOINTED LORD COLIN BERKELEY MOYNIHAN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAKE SWALLOW

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR EDWARD DEREK BAYLEY

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL KERRIGAN

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR TIMOTHY HADEN-SCOTT

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON

View Document

31/07/1331 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE POWELL

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR RICHARD GORDON FINLAY GLOVER

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR JAKE BRANGWYN SHERIDAN SWALLOW

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY POWELL

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY POWELL / 01/07/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED PETER EDWIN DAVIDSON

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 39-40 BARTHOLOMEW CLOSE LONDON EC1A 7JN

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 26/07/98; CHANGE OF MEMBERS

View Document

01/07/981 July 1998 COMPANY NAME CHANGED THE HABERDASHERS MANAGEMENT COMP ANY (GARRARD HOUSE) CERTIFICATE ISSUED ON 02/07/98

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: HABERDASHERS HALL STANNING LANE LONDON EC2V 7DD

View Document

26/07/9626 July 1996 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