HAGUE CIVILS LIMITED

04236627
4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 10 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 10 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
30 Jun 2021 accounts Annual Accounts 10 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2020 accounts Annual Accounts 10 Buy now
13 Jan 2020 officers Change of particulars for director (Ms Danielle Louisa Hague) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Mr Christopher Richard Hubbard) 2 Buy now
29 Nov 2019 officers Change of particulars for secretary (Danielle Louisa Hague) 1 Buy now
29 Nov 2019 officers Change of particulars for director (Mr Kai John Bailey) 2 Buy now
29 Nov 2019 officers Change of particulars for director (Ms Danielle Louisa Hague) 2 Buy now
29 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Paul Hague) 1 Buy now
21 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2019 accounts Annual Accounts 10 Buy now
24 Oct 2018 officers Change of particulars for director (Mr Paul Hague) 2 Buy now
24 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 accounts Annual Accounts 10 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2018 officers Change of particulars for director (Ms Danielle Louisa Hague) 2 Buy now
10 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 capital Notice of cancellation of shares 4 Buy now
21 Dec 2017 capital Return of purchase of own shares 3 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jun 2017 officers Change of particulars for director (Mr Paul Hague) 2 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
28 Jun 2016 annual-return Annual Return 7 Buy now
24 May 2016 officers Appointment of director (Mr Christopher Richard Hubbard) 2 Buy now
24 May 2016 officers Appointment of director (Mr Kai John Bailey) 2 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
11 Mar 2016 officers Termination of appointment of director (Glenn Douglas Dalton) 1 Buy now
17 Oct 2015 officers Change of particulars for director (Mr Paul Hague) 2 Buy now
17 Oct 2015 officers Change of particulars for director (Ms Danielle Louisa Hague) 2 Buy now
17 Oct 2015 officers Change of particulars for director (Mr Glenn Douglas Dalton) 2 Buy now
17 Oct 2015 officers Change of particulars for secretary (Danielle Louisa Hague) 1 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 accounts Annual Accounts 5 Buy now
20 Feb 2015 officers Change of particulars for secretary (Danielle Louisa Hague) 1 Buy now
20 Feb 2015 officers Appointment of director (Ms Danielle Louisa Hague) 2 Buy now
19 Feb 2015 officers Change of particulars for secretary (Danielle Hague) 1 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
19 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2014 change-of-name Change Of Name Notice 2 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
05 Jan 2012 officers Change of particulars for secretary (Danielle Hague) 2 Buy now
18 Oct 2011 officers Change of particulars for director (Mr Paul Hague) 2 Buy now
05 Jul 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 accounts Annual Accounts 7 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 accounts Annual Accounts 7 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 annual-return Return made up to 18/06/09; full list of members 4 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
27 Jan 2009 accounts Annual Accounts 7 Buy now
12 Aug 2008 annual-return Return made up to 18/06/08; full list of members 4 Buy now
22 Apr 2008 accounts Annual Accounts 6 Buy now
13 Nov 2007 annual-return Return made up to 18/06/07; full list of members 3 Buy now
22 Oct 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
03 Apr 2007 officers Director's particulars changed 1 Buy now
20 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2006 annual-return Return made up to 18/06/06; full list of members 3 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
06 Mar 2006 annual-return Return made up to 18/06/05; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
02 Feb 2005 annual-return Return made up to 18/06/04; full list of members 6 Buy now
14 Dec 2004 officers Secretary's particulars changed 1 Buy now
24 Sep 2004 officers New secretary appointed 2 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now
06 May 2004 accounts Annual Accounts 5 Buy now
02 Feb 2004 officers Director's particulars changed 1 Buy now
02 Feb 2004 annual-return Return made up to 18/06/03; full list of members 7 Buy now
03 Apr 2003 accounts Annual Accounts 5 Buy now
26 Jan 2003 address Registered office changed on 26/01/03 from: bryant house bryant road strood rochester kent ME2 3EG 1 Buy now
16 Aug 2002 address Registered office changed on 16/08/02 from: m a friend 1A northgate rochester kent ME1 1LS 1 Buy now
15 Jul 2002 annual-return Return made up to 18/06/02; full list of members 6 Buy now
10 Jul 2002 capital Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
28 Jun 2001 officers Secretary resigned 1 Buy now
28 Jun 2001 officers Director resigned 1 Buy now
28 Jun 2001 officers New director appointed 2 Buy now
28 Jun 2001 officers New secretary appointed 2 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
18 Jun 2001 incorporation Incorporation Company 18 Buy now