Advanced company searchLink opens in new window

FREEMASONS' HALL (CHESTER) LIMITED

Company number 00102236

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)
03 Jul 2017 TM01 Termination of appointment of James Griffiths as a director on 26 June 2017
12 Apr 2017 TM01 Termination of appointment of Terence Maurice Hewitt as a director on 27 March 2017
12 Apr 2017 AP01 Appointment of Mr Norman Jinks as a director on 27 March 2017
23 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 January 2016
  • GBP 56,147
27 Oct 2016 AA Accounts for a small company made up to 30 June 2016
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
11 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 55,147
17 Dec 2014 CH01 Director's details changed for Mr Simon Christopher Lea Richardson on 17 December 2014
07 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 55,147
31 Oct 2014 AA Accounts for a small company made up to 30 June 2014
17 Mar 2014 AA Accounts for a small company made up to 30 June 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 53,717
03 Oct 2013 AP01 Appointment of Mr Christophire Renshaw as a director
06 Aug 2013 CH03 Secretary's details changed for Mr Paul Simon Rogerson on 6 August 2013
05 Aug 2013 AP03 Appointment of Mr Paul Simon Rogerson as a secretary
05 Aug 2013 TM01 Termination of appointment of Roger Reynolds as a director
05 Aug 2013 TM02 Termination of appointment of Albert Elliott as a secretary
21 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a small company made up to 30 June 2012
21 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
13 Nov 2011 AP01 Appointment of Mr Nigel Argyle as a director
10 Oct 2011 AA Accounts for a small company made up to 30 June 2011