MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE)
Company number 00088783
- Company Overview for MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE) (00088783)
- Filing history for MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE) (00088783)
- People for MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE) (00088783)
- Charges for MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE) (00088783)
- More for MILFORD HAVEN MASONIC HALL COMPANY LIMITED(THE) (00088783)
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
|
|
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
|
|
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
|
|
23 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
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 |