- Company Overview for LOUGHTON MASONIC CENTRE LIMITED (00110440)
- Filing history for LOUGHTON MASONIC CENTRE LIMITED (00110440)
- People for LOUGHTON MASONIC CENTRE LIMITED (00110440)
- Charges for LOUGHTON MASONIC CENTRE LIMITED (00110440)
- More for LOUGHTON MASONIC CENTRE LIMITED (00110440)
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) |
---|---|---|---|
20 Mar 2015 | AP01 | Appointment of Mr Chrisopher Hicks as a director on 8 March 2015 | |
13 Oct 2014 | TM01 | Termination of appointment of Mark Balmforth as a director on 10 October 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Ian Watson as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Ian Watson as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Joseph Louis Shearer as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Ronald Leske Heed as a director | |
18 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
11 Apr 2012 | AP01 | Appointment of Mr Adrian John Bannington as a director | |
11 Apr 2012 | CH01 | Director's details changed for Mr Mark Balmforth on 11 April 2012 | |
01 Apr 2012 | TM01 | Termination of appointment of James Fretwell as a director | |
26 Mar 2012 | AP01 | Appointment of Mr Mark Balmforth as a director | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for David Sydney Elliott on 1 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Andrew John Mcwhirter on 1 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Anthony Richard Everett on 1 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Mr Ronald Arthur Harry Brand on 1 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for James Ernest Fretwell on 1 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Ronald Charles Leske Heed on 1 March 2010 |