- Company Overview for BOGNOR FREEMASONS HALL LIMITED (00237621)
- Filing history for BOGNOR FREEMASONS HALL LIMITED (00237621)
- People for BOGNOR FREEMASONS HALL LIMITED (00237621)
- Charges for BOGNOR FREEMASONS HALL LIMITED (00237621)
- More for BOGNOR FREEMASONS HALL LIMITED (00237621)
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) |
---|---|---|---|
04 Feb 2010 | CH01 | Director's details changed for Christopher Andrew Moore on 3 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Graham Derek Herrington on 3 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Stephen James Grubb on 3 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Charles Geldart on 3 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Brian Thomas Corbould on 3 February 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Guy Richard Purser on 21 October 2009 | |
22 Oct 2009 | AP03 | Appointment of Christopher Andrew Moore as a secretary | |
22 Oct 2009 | TM02 | Termination of appointment of Guy Purser as a secretary | |
16 Oct 2009 | TM01 | Termination of appointment of Henry Cole as a director | |
27 Mar 2009 | 288b | Appointment terminated director peter parker | |
26 Feb 2009 | 363a | Return made up to 01/02/09; change of members | |
19 Feb 2009 | 288c | Director's change of particulars / christopher moore / 01/02/2009 | |
19 Feb 2009 | 288c | Director's change of particulars / henry cole / 01/02/2009 | |
02 Feb 2009 | 88(2) | Ad 26/11/08\gbp si 40@1=40\gbp ic 11481/11521\ | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 353 | Location of register of members | |
15 Jan 2009 | 190 | Location of debenture register | |
05 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Apr 2008 | 288b | Appointment terminated director duncan dodd | |
14 Feb 2008 | 363s | Return made up to 01/02/08; no change of members | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Aug 2007 | 288c | Director's particulars changed |