Advanced company searchLink opens in new window

MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE)

Company number 00088783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2018 AP01 Appointment of Mr Gary Anthony Thomas as a director on 29 April 2018
29 Apr 2018 AP01 Appointment of Mr Ian Barnes as a director on 29 April 2018
18 Apr 2018 TM01 Termination of appointment of a director
18 Apr 2018 TM01 Termination of appointment of Alan England as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Alan England as a director on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Trevor Bryant as a director on 18 April 2018
18 Apr 2018 TM02 Termination of appointment of David Clive Griffith as a secretary on 18 April 2018
18 Apr 2018 AP03 Appointment of Mr William Alan Dennison as a secretary on 18 April 2018
18 Apr 2018 AD01 Registered office address changed from The Masonic Hall Hamilton Terrace Milford Haven Pembrokeshire SA73 3JN to 25 Ramsey Drive Milford Haven SA73 2RQ on 18 April 2018
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Jun 2017 PSC08 Notification of a person with significant control statement
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 21,214
14 Jun 2016 AP01 Appointment of Captain Christopher Francis Phillips as a director on 1 May 2016
14 Jun 2016 TM01 Termination of appointment of John Francis Phillips as a director on 1 April 2016
14 Jun 2016 TM01 Termination of appointment of Alan Dennison as a director on 18 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 21,214
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 21,214
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 21,214
23 Jun 2014 TM01 Termination of appointment of John Prior as a director
23 Jun 2014 TM01 Termination of appointment of Peter Walkden as a director
23 Jun 2014 AD02 Register inspection address has been changed from Waterston House Main Road Waterston Milford Haven Pembrokeshire SA73 1DP