This company is commonly known as Boldhabit Limited. The company was founded 28 years ago and was given the registration number 02907776. The firm's registered office is in WEYMOUTH. You can find them at Archard House, Waverley Road, Weymouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BOLDHABIT LIMITED |
---|---|---|
Company Number | : | 02907776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Archard House, Waverley Road, Weymouth, Dorset, England, DT3 5HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A3, 83 Lynch Lane, Weymouth, England, DT4 9DN | Secretary | 18 April 1994 | Active |
Unit A3, 83 Lynch Lane, Weymouth, England, DT4 9DN | Director | 18 April 1994 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 11 March 1994 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 11 March 1994 | Active |
40 Hogshill Street, Beaminster, DT8 3AA | Director | 18 April 1994 | Active |
Mr Alex Hooper-Greenhill | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88 Elwell Street, Weymouth, England, DT3 5QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-28 | Capital | Capital return purchase own shares. | Download |
2016-06-22 | Capital | Capital cancellation shares. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Officers | Change person director company with change date. | Download |
2015-07-02 | Officers | Change person secretary company with change date. | Download |
2015-07-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.