Advanced company searchLink opens in new window

HAGUE CONSTRUCTION LIMITED

Company number 04236623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2015 CH01 Director's details changed for Ms Danielle Louisa Hague on 12 September 2015
17 Oct 2015 CH01 Director's details changed for Mr Shaun Bernard Burgin on 12 September 2015
17 Oct 2015 CH01 Director's details changed for Mr Glenn Douglas Dalton on 12 September 2015
17 Oct 2015 CH03 Secretary's details changed for Danielle Louisa Hague on 12 September 2015
16 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
13 Apr 2015 AA Accounts for a small company made up to 30 June 2014
20 Feb 2015 CH03 Secretary's details changed for Danielle Louisa Hague on 18 February 2015
20 Feb 2015 AP01 Appointment of Ms Danielle Louisa Hague as a director on 18 February 2015
19 Feb 2015 AP01 Appointment of Mr Shaun Bernard Burgin as a director on 18 February 2015
07 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
31 Mar 2014 AA Accounts for a medium company made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
03 Apr 2013 AA Accounts for a medium company made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a medium company made up to 30 June 2011
05 Jan 2012 CH03 Secretary's details changed for Danielle Hague on 5 January 2012
18 Oct 2011 CH01 Director's details changed for Mr Paul Hague on 1 March 2011
05 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a medium company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
26 May 2010 TM01 Termination of appointment of Nicholas Brandon as a director
22 Mar 2010 AA Accounts for a medium company made up to 30 June 2009
07 Dec 2009 AD01 Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009
05 Oct 2009 AP01 Appointment of Christopher Richard Hubbard as a director
21 Jul 2009 363a Return made up to 18/06/09; full list of members