- Company Overview for ECCLES MASONIC HALL LIMITED (00165881)
- Filing history for ECCLES MASONIC HALL LIMITED (00165881)
- People for ECCLES MASONIC HALL LIMITED (00165881)
- Charges for ECCLES MASONIC HALL LIMITED (00165881)
- More for ECCLES MASONIC HALL LIMITED (00165881)
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
|
|
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
|
|
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 |