MASONIC HALL COMPANY (HEREFORD) LIMITED
Company number 00131489
- Company Overview for MASONIC HALL COMPANY (HEREFORD) LIMITED (00131489)
- Filing history for MASONIC HALL COMPANY (HEREFORD) LIMITED (00131489)
- People for MASONIC HALL COMPANY (HEREFORD) LIMITED (00131489)
- Charges for MASONIC HALL COMPANY (HEREFORD) LIMITED (00131489)
- More for MASONIC HALL COMPANY (HEREFORD) LIMITED (00131489)
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) |
---|---|---|---|
02 Sep 2024 | AP01 | Appointment of Mr John Anthony Norris as a director on 30 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr Malcolm Fish as a director on 30 August 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr Malcolm Paul Davies as a director on 30 August 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
03 Jul 2024 | TM01 | Termination of appointment of Clive Willetts as a director on 1 July 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Antony Alan Weal as a director on 1 July 2024 | |
21 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
25 May 2023 | TM01 | Termination of appointment of Denis Hugh Cox as a director on 25 May 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Nov 2020 | AP01 | Appointment of Mr Mark Ian Bennett as a director on 2 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Thomas Roy Davies as a director on 20 October 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
15 Jul 2019 | AD02 | Register inspection address has been changed from 11 st.James Close Bartestree Hereford Herefordshire United Kingdom to 1 Overbury Court Hereford HR1 1DG | |
15 Jul 2019 | PSC01 | Notification of Mark Bennett as a person with significant control on 17 November 2018 | |
15 Jul 2019 | PSC07 | Cessation of Anthony Shane Trenavin Body as a person with significant control on 15 July 2019 | |
09 Jan 2019 | AP03 | Appointment of Mr Timothy Richard Bridgland-Taylor as a secretary on 1 January 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Richard Bailey as a secretary on 1 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Thomas Roy Davies as a director on 1 January 2019 |