HAGUE PLANT (SOUTH EAST) LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusACTIVE
Company No.08808203
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

HAGUE PLANT (SOUTH EAST) LIMITED is an active private limited company with number 08808203. It was incorporated 10 years, 5 months, 23 days ago, on 10 December 2013. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kai John Bailey

Change date: 2023-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Christopher Richard Hubbard

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Ms Danielle Louisa Hague

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Hague

Cessation date: 2019-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Richard Hubbard

Notification date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hague

Termination date: 2019-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Old address: 171-173 Gray's Inn Road London WC1X 8UE

Change date: 2019-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Louisa Hague

Change date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Hague

Change date: 2018-10-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Hague

Change date: 2018-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Glenn Douglas Dalton

Cessation date: 2017-11-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-24

Psc name: Mr Paul Hague

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Glenn Douglas Dalton

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Louisa Hague

Change date: 2017-10-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2017

Action Date: 24 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-24

Capital : 55 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Louisa Hague

Change date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Kai John Bailey

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Glenn Douglas Dalton

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-12

Officer name: Mr Kai John Bailey

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Douglas Dalton

Change date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-12

Officer name: Ms Danielle Louisa Hague

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2015

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Hague

Change date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danielle Louisa Hague

Appointment date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kai John Bailey

Appointment date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088082030001

Charge creation date: 2014-11-14

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hague plant (southern) LIMITED\certificate issued on 12/03/14

Documents

View document PDF

Change of name notice

Date: 12 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAMARINE BAY TRANSIT LP

196 ROSE STREET,EDINBURGH,EH2 4AT

Number:SL024648
Status:ACTIVE
Category:Limited Partnership

CH PROPERTY TRUSTEE WHITEHEAD LIMITED

33 PARK SQUARE WEST,LEEDS,LS1 2PF

Number:06749979
Status:ACTIVE
Category:Private Limited Company

ELM WORKSPACE LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10854858
Status:ACTIVE
Category:Private Limited Company

FORTY TWO CL LTD

1 STANLEY STREET,ACCRINGTON,BB5 6PR

Number:11732888
Status:ACTIVE
Category:Private Limited Company

IWF MEDICAL LTD

29 WATERFIELD WAY,MANSFIELD,NG21 9FD

Number:10836154
Status:ACTIVE
Category:Private Limited Company

SPOTLESS TEAM MAINTENANCE LTD

UNIT 6 CUMBERLAND BUSINESS PARK,LONDON,NW10 7RT

Number:11876054
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source