GRAVESEND MASONIC HALL COMPANY LIMITED
Company number 00084954
- Company Overview for GRAVESEND MASONIC HALL COMPANY LIMITED (00084954)
- Filing history for GRAVESEND MASONIC HALL COMPANY LIMITED (00084954)
- People for GRAVESEND MASONIC HALL COMPANY LIMITED (00084954)
- Charges for GRAVESEND MASONIC HALL COMPANY LIMITED (00084954)
- More for GRAVESEND MASONIC HALL COMPANY LIMITED (00084954)
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) |
---|---|---|---|
05 Jan 2019 | AP01 | Appointment of Mr Peter Michael Smith as a director on 20 December 2018 | |
02 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Dec 2018 | TM01 | Termination of appointment of Roger Benjamin Nettleton Hammond as a director on 13 December 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 26 December 2017 with updates | |
28 Nov 2017 | TM01 | Termination of appointment of Peter Michael Smith as a director on 19 September 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr Alan Edward Arthur Sheppard as a director on 15 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Anthony Stephen Theobold as a director on 15 December 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | TM01 | Termination of appointment of John William Lord as a director on 17 December 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Roger Benjamin Nettleton Hammond on 1 January 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Tony Charles Robson Lewis on 18 December 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Anthony Stephen Theobold on 1 January 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr Andrew Martin as a director on 18 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr James Alfred Daniels as a director on 18 December 2014 | |
14 Jan 2015 | CH01 | Director's details changed for John William Lord on 1 December 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Mar 2014 | TM01 | Termination of appointment of James Martin as a director | |
05 Mar 2014 | TM01 | Termination of appointment of James Martin as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Michael Campbell as a director |