About

Registered Number: 05869454
Date of Incorporation: 07/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL,

 

Founded in 2006, Hab Housing Ltd have registered office in Bath, it has a status of "Active". This company has 3 directors listed as Smith, Sharon Ann, Gray, David Robertson, Mccloud, Susanna Katherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, David Robertson 27 November 2017 27 November 2017 1
MCCLOUD, Susanna Katherine 08 February 2007 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Sharon Ann 30 October 2013 01 November 2017 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM02 - Termination of appointment of secretary 28 October 2019
AD01 - Change of registered office address 28 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 June 2019
AA - Annual Accounts 12 November 2018
RP04CS01 - N/A 17 August 2018
CS01 - N/A 30 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2018
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CC04 - Statement of companies objects 08 November 2017
CH01 - Change of particulars for director 01 November 2017
CH03 - Change of particulars for secretary 01 November 2017
AP04 - Appointment of corporate secretary 01 November 2017
AD01 - Change of registered office address 01 November 2017
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 01 August 2017
SH01 - Return of Allotment of shares 16 June 2017
AA - Annual Accounts 08 June 2017
RESOLUTIONS - N/A 07 June 2017
MA - Memorandum and Articles 07 June 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 02 June 2016
CH03 - Change of particulars for secretary 12 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 18 September 2014
MR01 - N/A 22 May 2014
RP04 - N/A 23 December 2013
RP04 - N/A 23 December 2013
SH08 - Notice of name or other designation of class of shares 19 December 2013
SH01 - Return of Allotment of shares 13 December 2013
SH01 - Return of Allotment of shares 13 December 2013
AP03 - Appointment of secretary 13 December 2013
RESOLUTIONS - N/A 04 December 2013
RESOLUTIONS - N/A 21 November 2013
RESOLUTIONS - N/A 16 October 2013
SH01 - Return of Allotment of shares 16 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 October 2013
AR01 - Annual Return 15 October 2013
AD04 - Change of location of company records to the registered office 15 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 04 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 18 July 2012
AA01 - Change of accounting reference date 19 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 01 December 2010
AAMD - Amended Accounts 26 August 2010
AR01 - Annual Return 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 17 January 2008
288a - Notice of appointment of directors or secretaries 21 July 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.