THE COLCHESTER MASONIC HALL COMPANY LIMITED
Company number 00072188
- Company Overview for THE COLCHESTER MASONIC HALL COMPANY LIMITED (00072188)
- Filing history for THE COLCHESTER MASONIC HALL COMPANY LIMITED (00072188)
- People for THE COLCHESTER MASONIC HALL COMPANY LIMITED (00072188)
- Charges for THE COLCHESTER MASONIC HALL COMPANY LIMITED (00072188)
- More for THE COLCHESTER MASONIC HALL COMPANY LIMITED (00072188)
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) |
---|---|---|---|
19 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Mar 2017 | AP01 | Appointment of Mr Graham Giddy as a director on 9 June 2015 | |
10 Mar 2017 | AP01 | Appointment of Mr Simon Breeze as a director on 1 January 2016 | |
10 Mar 2017 | AP01 | Appointment of Mr Carl Spalding as a director on 1 January 2016 | |
10 Mar 2017 | TM01 | Termination of appointment of Gordon John Robert Spindler as a director on 31 December 2015 | |
10 Mar 2017 | TM01 | Termination of appointment of Michael Douglas Grout as a director on 31 December 2015 | |
10 Mar 2017 | TM01 | Termination of appointment of Douglas Herbert Appleby as a director on 31 December 2015 | |
10 Mar 2017 | AP01 | Appointment of Mr Michael Richard Payne as a director on 29 January 2015 | |
10 Mar 2017 | TM01 | Termination of appointment of Paul Baden Humphrey as a director on 9 June 2015 | |
10 Mar 2017 | TM01 | Termination of appointment of John Donald Vincent as a director on 29 January 2015 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Oct 2013 | MR01 | Registration of charge 000721880003 | |
17 Sep 2013 | AP01 | Appointment of Mr Graeme Lockwood as a director | |
13 Jun 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 August 2013 | |
23 Mar 2013 | AP01 | Appointment of Mr Robin Mark Smith as a director | |
22 Mar 2013 | AP01 | Appointment of Mr. David James Boylan as a director | |
22 Mar 2013 | AP01 | Appointment of Mr. Keith Robert Bartlett as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Dennis Warden as a director |