HABITAT FIRST GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

08/01/258 January 2025 Appointment of Mr Mark Way as a director on 2025-01-08

View Document

18/10/2418 October 2024 Termination of appointment of Huw Spencer Watson as a director on 2024-10-17

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 2024-06-28

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

03/10/213 October 2021 Amended group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR HUW SPENCER WATSON

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM FIRST FLOOR 47 MARYLEBONE LANE LONDON W1U 2NT

View Document

28/04/1628 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR RORY PAXTON

View Document

08/05/158 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 20357910

View Document

29/04/1529 April 2015 STATEMENT BY DIRECTORS

View Document

29/04/1529 April 2015 SOLVENCY STATEMENT DATED 01/04/15

View Document

29/04/1529 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REDUCE ISSUED CAPITAL 01/04/2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RUBY PAXTON / 29/04/2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR RORY PAXTON

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR RORY PAXTON

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 SOLVENCY STATEMENT DATED 15/07/13

View Document

19/07/1319 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 22357910

View Document

19/07/1319 July 2013 REDUCE ISSUED CAPITAL 15/07/2013

View Document

16/05/1316 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUBY PAXTON / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RED PAXTON / 16/05/2013

View Document

29/04/1329 April 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MISS RUBY PAXTON

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR RED PAXTON

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY PAXTON

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED HABITAT FIRST LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

09/01/139 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 25357910.00

View Document

07/01/137 January 2013 CHANGE OF NAME 18/12/2012

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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