- Company Overview for GOSPORT MASONIC HALL LIMITED (00238143)
- Filing history for GOSPORT MASONIC HALL LIMITED (00238143)
- People for GOSPORT MASONIC HALL LIMITED (00238143)
- Charges for GOSPORT MASONIC HALL LIMITED (00238143)
- More for GOSPORT MASONIC HALL LIMITED (00238143)
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) |
---|---|---|---|
08 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AP01 | Appointment of Mr John Leonard Wedlake as a director | |
24 May 2012 | TM01 | Termination of appointment of Anthony Howard as a director | |
22 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jan 2010 | AP01 | Appointment of Mr Ian Frederick Chase as a director | |
15 Jan 2010 | TM01 | Termination of appointment of William Starkey as a director | |
14 Jan 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for David Edward Wooden on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for William Gilbert Starkey on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Anthony Victor Howard on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Trevor Cenydd Lewis on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Peter John Chase on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Peter John Gibson on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Peter James Davis on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Paul Adams on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Terrence Leslie Ronald Blackburn on 1 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Dr Sydney Herbert Aynsworth on 1 December 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
11 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 |