-
HABT THREE LTD - 22 York Buildings John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 04651108
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22 York Buildings John Adam Street
- London
- WC2N 6JU 22 York Buildings John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- BAMFORTH, Gail
- HOBBS, Neil John Charles
- GOLD ROUND LIMITED
- Company secretaries
- RJP SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-01-29
- Age Of Company 2003-01-29 21 years
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- Ppce Group Limited
- Gold Round Limited
- Habt One Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PP CONSULTING ENGINEERS LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2019-11-30
- Last Return Made Up To:
- 2013-01-29
- Annual Return
- Due Date: 2022-02-12
- Last Date: 2021-01-29
-
HABT THREE LTD Company Description
- HABT THREE LTD is a ltd registered in United Kingdom with the Company reg no 04651108. Its current trading status is "live". It was registered 2003-01-29. It was previously called PP CONSULTING ENGINEERS LIMITED. It has declared SIC or NACE codes as "71122". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-29.It can be contacted at 22 York Buildings John Adam Street .
Get HABT THREE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Habt Three Ltd - 22 York Buildings John Adam Street, London, WC2N 6JU, United Kingdom
- 2003-01-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HABT THREE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-corporate-secretary-company-with-name-date (2021-04-16) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-15) - AD01
-
change-account-reference-date-company-previous-extended (2021-04-15) - AA01
-
appoint-corporate-director-company-with-name-date (2021-04-15) - AP02
-
notification-of-a-person-with-significant-control (2021-04-15) - PSC02
-
memorandum-articles (2021-03-16) - MA
-
resolution (2021-03-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-11) - MR01
-
change-to-a-person-with-significant-control (2021-04-15) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-01) - AD01
-
confirmation-statement-with-no-updates (2021-02-05) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2021-11-26) - 600
-
resolution (2021-09-03) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2021-09-03) - PSC05
-
mortgage-satisfy-charge-full (2021-06-17) - MR04
-
termination-director-company-with-name-termination-date (2021-04-19) - TM01
-
liquidation-voluntary-statement-of-affairs (2021-11-29) - LIQ02
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-29) - AD01
-
confirmation-statement-with-updates (2020-02-05) - CS01
-
change-to-a-person-with-significant-control (2020-02-03) - PSC05
-
resolution (2020-01-30) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-02-07) - AP01
-
legacy (2020-02-20) - RP04CS01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
termination-director-company-with-name-termination-date (2020-08-03) - TM01
-
accounts-with-accounts-type-small (2020-12-30) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-07) - TM01
-
confirmation-statement-with-no-updates (2019-01-29) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-13) - MR01
-
resolution (2019-05-22) - RESOLUTIONS
-
memorandum-articles (2019-05-22) - MA
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
termination-secretary-company-with-name-termination-date (2019-05-28) - TM02
-
termination-director-company-with-name-termination-date (2019-09-02) - TM01
-
accounts-with-accounts-type-small (2019-09-04) - AA
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
mortgage-satisfy-charge-full (2019-12-06) - MR04
keyboard_arrow_right 2018
-
change-sail-address-company-with-new-address (2018-05-03) - AD02
-
confirmation-statement-with-updates (2018-05-08) - CS01
-
accounts-with-accounts-type-small (2018-09-25) - AA
-
appoint-person-secretary-company-with-name-date (2018-10-11) - AP03
-
termination-director-company-with-name-termination-date (2018-10-11) - TM01
-
change-to-a-person-with-significant-control (2018-10-16) - PSC05
-
move-registers-to-sail-company-with-new-address (2018-05-03) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-17) - AD01
-
change-of-name-notice (2018-11-02) - CONNOT
-
resolution (2018-11-02) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-10-16) - AP01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-05) - AP01
-
change-account-reference-date-company-current-shortened (2017-09-05) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-05-25) - AA
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
capital-alter-shares-subdivision (2017-01-09) - SH02
-
capital-allotment-shares (2017-01-09) - SH01
-
capital-name-of-class-of-shares (2017-09-15) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-06) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2017-09-07) - PSC09
-
notification-of-a-person-with-significant-control (2017-09-07) - PSC02
-
resolution (2017-09-13) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
mortgage-satisfy-charge-full (2016-03-03) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-04-14) - AA
-
capital-name-of-class-of-shares (2016-12-15) - SH08
-
resolution (2016-12-21) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
change-person-director-company-with-change-date (2015-09-30) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
termination-secretary-company-with-name (2014-02-12) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-06) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
-
change-person-director-company-with-change-date (2010-02-09) - CH01
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-05) - CH01
-
legacy (2009-02-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-04) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-25) - AA
-
legacy (2008-02-05) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-28) - AA
-
legacy (2007-03-08) - 363a
-
legacy (2007-03-08) - 288c
keyboard_arrow_right 2006
-
legacy (2006-11-17) - 288c
-
legacy (2006-09-02) - 395
-
legacy (2006-04-06) - 363a
-
legacy (2006-04-06) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-03-16) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-03-18) - AA
-
legacy (2005-02-08) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-06-30) - AA
-
legacy (2004-02-11) - 363s
keyboard_arrow_right 2003
-
legacy (2003-02-21) - 288a
-
legacy (2003-03-12) - 88(2)R
-
resolution (2003-07-07) - RESOLUTIONS
-
legacy (2003-02-03) - 288b
-
legacy (2003-12-05) - 88(2)R
-
incorporation-company (2003-01-29) - NEWINC