THE HABITAT FIRST FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Termination of appointment of Huw Watson as a director on 2024-10-17

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from Unit 4 Priory Court Poulton Cirencester Gloucestershire GL7 5JB England to La Lake 63 Minety Lane Cirencester Gloucestershire GL7 6BG on 2023-10-02

View Document

11/04/2311 April 2023 Director's details changed for Mr William Vicary on 2023-04-11

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/11/195 November 2019 CURRSHO FROM 29/02/2020 TO 31/12/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM LOWER MILL ESTATE SOMERFORD KEYNES NR CIRENCESTER GL7 6BG UNITED KINGDOM

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/07/1719 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1719 July 2017 ARTICLES OF ASSOCIATION

View Document

19/07/1719 July 2017 ALTER ARTICLES 10/07/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 DIRECTOR APPOINTED MR WILLIAM VICARY

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR HUW WATSON

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUBY PAXTON PAXTON / 20/04/2016

View Document

01/02/161 February 2016 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