Advanced company searchLink opens in new window

ECCLES MASONIC HALL LIMITED

Company number 00165881

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)
18 Mar 2019 TM01 Termination of appointment of Harold Stewart Smith as a director on 28 February 2019
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
16 Feb 2018 AP01 Appointment of M Leonad Heathcote as a director on 17 December 2017
16 Feb 2018 TM01 Termination of appointment of Melvyn Douglas Lomax as a director on 16 December 2017
12 Dec 2017 TM01 Termination of appointment of Phillip Andrew Evans as a director on 30 November 2017
13 Oct 2017 TM01 Termination of appointment of Michael Geoffrey Brindle as a director on 6 October 2017
05 Jun 2017 AP01 Appointment of Mr Melvyn Douglas Lomax as a director on 31 May 2017
05 Jun 2017 TM01 Termination of appointment of Peter James Eastwood as a director on 28 May 2017
26 May 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Nov 2016 CH01 Director's details changed for John Colin Smith on 10 November 2016
22 Nov 2016 AP01 Appointment of Mr William John Bagnall as a director on 17 November 2016
22 Nov 2016 AP01 Appointment of Mr Peter James Eastwood as a director on 17 November 2016
22 Nov 2016 TM01 Termination of appointment of Christian Hansford as a director on 12 November 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7,170
06 Apr 2016 TM01 Termination of appointment of Jonathan Mark Samuel Wright as a director on 7 January 2016
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,170
27 Apr 2015 AP01 Appointment of Mr Christian Hansford as a director on 9 April 2015
27 Apr 2015 TM02 Termination of appointment of Harold Stewart Smith as a secretary on 9 April 2015
26 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jul 2014 TM01 Termination of appointment of Nigel Haslam as a director on 3 July 2014
13 May 2014 TM01 Termination of appointment of Lionel Bailey as a director
13 May 2014 AP01 Appointment of Mr Jonathan Mark Samuel Wright as a director