HAGUE DENTAL SUPPLIES LIMITED

03667772
1 GRAYLANDS GATEWAY LANGHURSTWOOD ROAD HORSHAM RH12 4QD

Documents

Documents
Date Category Description Pages
08 May 2024 officers Appointment of director (Mr John Elliott Cawley) 2 Buy now
27 Nov 2023 accounts Annual Accounts 7 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 officers Change of particulars for director (Mr Joshua Michael Simon Segal) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Paul Churchouse) 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 8 Buy now
14 Feb 2022 officers Appointment of director (Mr Paul Churchouse) 2 Buy now
19 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 annual-return Annual Return 18 Buy now
17 May 2021 annual-return Annual Return 18 Buy now
04 May 2021 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
04 May 2021 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
04 May 2021 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
28 Apr 2021 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
28 Apr 2021 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
10 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2021 mortgage Statement of satisfaction of a charge 2 Buy now
10 Mar 2021 mortgage Registration of a charge 12 Buy now
08 Mar 2021 officers Appointment of corporate director (Mornington Partners Limited) 2 Buy now
08 Mar 2021 officers Appointment of director (Mr William George Hazell-Smith) 2 Buy now
08 Mar 2021 officers Appointment of director (Mr Joshua Michael Simon Segal) 2 Buy now
08 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2021 officers Termination of appointment of director (Paul Churchouse) 1 Buy now
08 Mar 2021 officers Termination of appointment of secretary (Kirsty Hague) 1 Buy now
08 Mar 2021 accounts Amended Accounts 10 Buy now
25 Feb 2021 accounts Annual Accounts 14 Buy now
18 Feb 2021 officers Appointment of director (Mrs Kirsty Suzanne Hague) 2 Buy now
06 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 11 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
16 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 10 Buy now
01 Jul 2019 officers Change of particulars for director (James Hague) 2 Buy now
01 Jul 2019 officers Change of particulars for director (Mr Paul Churchouse) 2 Buy now
01 Jul 2019 officers Change of particulars for secretary (Kirsty Hague) 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 accounts Annual Accounts 7 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 3 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement 6 Buy now
01 Mar 2016 accounts Annual Accounts 3 Buy now
20 Nov 2015 annual-return Annual Return 7 Buy now
02 Jul 2015 mortgage Registration of a charge 9 Buy now
07 May 2015 accounts Annual Accounts 3 Buy now
14 Nov 2014 annual-return Annual Return 6 Buy now
03 Apr 2014 accounts Annual Accounts 3 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
06 Jun 2013 officers Appointment of director (Mr Paul Churchouse) 2 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 mortgage Particulars of a mortgage or charge 8 Buy now
30 Jul 2012 accounts Annual Accounts 7 Buy now
02 Dec 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 accounts Annual Accounts 10 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 9 Buy now
21 Nov 2009 annual-return Annual Return 5 Buy now
21 Nov 2009 officers Change of particulars for director (James Hague) 2 Buy now
18 Aug 2009 accounts Annual Accounts 9 Buy now
03 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
17 Dec 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
20 Mar 2008 accounts Annual Accounts 9 Buy now
14 Mar 2008 accounts Prev sho from 30/11/2007 to 31/10/2007 1 Buy now
15 Nov 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
19 Apr 2007 accounts Annual Accounts 8 Buy now
17 Nov 2006 annual-return Return made up to 13/11/06; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 8 Buy now
29 Nov 2005 annual-return Return made up to 13/11/05; full list of members 2 Buy now
22 Mar 2005 accounts Annual Accounts 8 Buy now
22 Nov 2004 annual-return Return made up to 13/11/04; full list of members 6 Buy now
28 Jun 2004 accounts Annual Accounts 8 Buy now
25 Nov 2003 annual-return Return made up to 13/11/03; full list of members 6 Buy now
27 Mar 2003 accounts Annual Accounts 7 Buy now
18 Nov 2002 annual-return Return made up to 13/11/02; full list of members 6 Buy now
24 May 2002 accounts Annual Accounts 10 Buy now
16 Nov 2001 annual-return Return made up to 13/11/01; full list of members 6 Buy now
13 Mar 2001 accounts Annual Accounts 10 Buy now
29 Nov 2000 annual-return Return made up to 13/11/00; full list of members 6 Buy now
17 Apr 2000 accounts Annual Accounts 10 Buy now
23 Nov 1999 annual-return Return made up to 13/11/99; full list of members 6 Buy now
18 Jan 1999 officers New secretary appointed 2 Buy now
18 Jan 1999 officers New director appointed 2 Buy now
18 Jan 1999 capital Ad 16/11/98--------- £ si 100@1=100 £ ic 1/101 2 Buy now
18 Jan 1999 address Registered office changed on 18/01/99 from: yourk court alt grove, st georges road, london, SW19 4DZ 1 Buy now
19 Nov 1998 officers Secretary resigned 1 Buy now
19 Nov 1998 officers Director resigned 1 Buy now
19 Nov 1998 address Registered office changed on 19/11/98 from: 17 city business centre, lower road, london, SE16 1AA 1 Buy now
13 Nov 1998 incorporation Incorporation Company 11 Buy now