Advanced company searchLink opens in new window

PADDOCK WOOD FREEMASONS HALL LTD

Company number 00200709

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)
21 Oct 2019 TM01 Termination of appointment of Peter John Hayler as a director on 21 November 2018
31 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 112.5
20 Oct 2015 CH01 Director's details changed for Mr Brian Perkins on 19 October 2015
20 Oct 2015 TM01 Termination of appointment of Alan Donald Milsted as a director on 6 October 2015
20 Oct 2015 AP01 Appointment of Mr Peter John Hayler as a director on 6 October 2015
20 Oct 2015 CH03 Secretary's details changed for Peter John Hayler on 19 October 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AP01 Appointment of Mr David Fishwick Parker as a director on 12 March 2015
28 Apr 2015 TM01 Termination of appointment of Neil William Richards as a director on 12 March 2015
23 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 112.5
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AP01 Appointment of Mr Alan Donald Milsted as a director
11 Feb 2014 TM01 Termination of appointment of Roger Croucher as a director
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 112.5
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 TM01 Termination of appointment of Lars Tonkin as a director
26 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011