Date | Description |
2024-04-07 |
delete address 4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU |
2024-04-07 |
insert address 5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-05-23 |
insert otherexecutives Steve Nicholls |
2023-05-23 |
insert personal_emails st..@hagueconstruction.co.uk |
2023-05-23 |
insert email st..@hagueconstruction.co.uk |
2023-05-23 |
insert person Steve Nicholls |
2023-05-23 |
update person_description Robert Pidgeon => Robert Pidgeon |
2023-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL NICHOLLS |
2022-11-28 |
delete source_ip 185.53.56.90 |
2022-11-28 |
insert source_ip 176.32.230.26 |
2022-07-24 |
delete personal_emails mi..@hagueconstruction.co.uk |
2022-07-24 |
delete email mi..@hagueconstruction.co.uk |
2022-07-24 |
delete person Mike Rickard |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES |
2020-07-12 |
delete source_ip 146.66.115.124 |
2020-07-12 |
insert source_ip 185.53.56.90 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-02-06 |
delete phone 01474 329399/825200 |
2020-02-06 |
update person_title Robert Pidgeon: Surveying Director; Commercial Director => Commercial Director |
2020-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE LOUISA HAGUE / 20/12/2019 |
2020-01-05 |
delete source_ip 94.101.155.31 |
2020-01-05 |
insert source_ip 146.66.115.124 |
2019-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE LOUISA HAGUE / 29/11/2019 |
2019-11-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LOUISA HAGUE / 29/11/2019 |
2019-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RICHARD HUBBARD |
2019-11-29 |
update statutory_documents CESSATION OF PAUL HAGUE AS A PSC |
2019-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAGUE |
2019-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN BURGIN |
2019-11-07 |
delete address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
2019-11-07 |
insert address 4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU |
2019-11-07 |
update registered_address |
2019-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2019 FROM
171-173 GRAY'S INN ROAD
LONDON
WC1X 8UE |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAGUE / 24/10/2018 |
2018-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HAGUE / 24/10/2018 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
2018-04-10 |
delete source_ip 80.244.188.196 |
2018-04-10 |
insert source_ip 94.101.155.31 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE LOUISA HAGUE / 30/10/2017 |
2018-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HAGUE / 24/11/2017 |
2018-01-10 |
update statutory_documents CESSATION OF GLENN DOUGLAS DALTON AS A PSC |
2017-12-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-12-21 |
update statutory_documents 24/11/17 STATEMENT OF CAPITAL GBP 55.00 |
2017-11-06 |
delete personal_emails st..@hagueconstruction.co.uk |
2017-11-06 |
delete email st..@hagueconstruction.co.uk |
2017-11-06 |
delete person Steve Nicholls |
2017-07-20 |
delete source_ip 88.208.252.232 |
2017-07-20 |
insert source_ip 80.244.188.196 |
2017-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAGUE / 19/06/2017 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-06-28 |
update statutory_documents 18/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HUBBARD / 11/05/2016 |
2016-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BERNARD BURGIN / 11/05/2016 |
2016-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD PIDGEON / 11/05/2016 |
2016-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN DALTON |
2016-02-06 |
delete source_ip 213.175.205.220 |
2016-02-06 |
insert source_ip 88.208.252.232 |
2016-02-06 |
update robots_txt_status www.hagueconstruction.co.uk: 404 => 200 |
2015-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE LOUISA HAGUE / 12/09/2015 |
2015-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HUBBARD / 12/09/2015 |
2015-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DOUGLAS DALTON / 12/09/2015 |
2015-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAGUE / 12/09/2015 |
2015-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BERNARD BURGIN / 12/09/2015 |
2015-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE LOUISA HAGUE / 12/09/2015 |
2015-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD PIDGEON / 12/09/2015 |
2015-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LOUISA HAGUE / 12/09/2015 |
2015-08-09 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-08-09 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-07-16 |
update statutory_documents 18/06/15 FULL LIST |
2015-05-07 |
update account_category MEDIUM => SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-02-20 |
update statutory_documents DIRECTOR APPOINTED MS DANIELLE LOUISA HAGUE |
2015-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELLE LOUISA HAGUE / 18/02/2015 |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN BERNARD BURGIN |
2014-08-07 |
delete address 171-173 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8UE |
2014-08-07 |
insert address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-08-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-07-07 |
update statutory_documents 18/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
2014-03-17 |
update website_status FlippedRobots => OK |
2014-03-13 |
update website_status OK => FlippedRobots |
2014-01-12 |
delete source_ip 212.69.37.80 |
2014-01-12 |
insert source_ip 213.175.205.220 |
2013-07-05 |
delete contact_pages_linkeddomain google.com |
2013-07-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-07-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-06-28 |
update statutory_documents 18/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-22 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-22 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-06-02 |
insert contact_pages_linkeddomain google.com |
2013-05-26 |
delete contact_pages_linkeddomain google.com |
2013-05-15 |
insert contact_pages_linkeddomain google.com |
2013-04-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
2012-08-07 |
update statutory_documents 18/06/12 FULL LIST |
2012-04-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2012-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELLE HAGUE / 05/01/2012 |
2011-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAGUE / 01/03/2011 |
2011-07-05 |
update statutory_documents 18/06/11 FULL LIST |
2011-03-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
2010-06-30 |
update statutory_documents 18/06/10 FULL LIST |
2010-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRANDON |
2010-03-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 |
2009-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
24 GRAYS INN ROAD
LONDON
WC1X 8HP |
2009-10-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER RICHARD HUBBARD |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2007-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-09 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-09-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-24 |
update statutory_documents SECRETARY RESIGNED |
2004-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/03 FROM:
BRYANT HOUSE
BRYANT ROAD
STROOD ROCHESTER
KENT ME2 3EG |
2002-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/02 FROM:
M A FRIEND
1A NORTHGATE
ROCHESTER
KENT ME1 1LS |
2002-07-15 |
update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-01 |
update statutory_documents NC INC ALREADY ADJUSTED
03/06/02 |
2002-07-01 |
update statutory_documents £ NC 1000/1002
03/06/0 |
2001-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
2001-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-28 |
update statutory_documents SECRETARY RESIGNED |
2001-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |