Advanced company searchLink opens in new window

NEWCASTLE-UPON-TYNE EAST MASONIC TEMPLE COMPANY LIMITED

Company number 00255503

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)
14 Dec 2017 AA Total exemption full accounts made up to 9 July 2017
27 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 9 July 2016
06 Apr 2016 AP01 Appointment of Stephen George Robson as a director on 8 November 2015
17 Feb 2016 AA Total exemption small company accounts made up to 9 July 2015
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 57,585
10 Feb 2016 TM01 Termination of appointment of Eric Taylor as a director on 30 November 2015
10 Feb 2016 TM01 Termination of appointment of Michael Jarvie as a director on 18 July 2015
10 Feb 2016 TM01 Termination of appointment of Robert Kennedy as a director on 12 November 2015
10 Feb 2016 TM01 Termination of appointment of Charles Hilary Clark as a director on 31 August 2015
10 Feb 2016 TM01 Termination of appointment of Richard Alan Hind as a director on 12 November 2015
10 Feb 2016 TM01 Termination of appointment of Ernest Wifred Grey as a director on 31 August 2015
10 Feb 2016 TM01 Termination of appointment of Peter John Holland as a director on 31 August 2015
10 Feb 2016 TM01 Termination of appointment of Alan Bell as a director on 17 October 2015
31 Jul 2015 TM01 Termination of appointment of Philip Stephen Mantey as a director on 10 April 2015
02 Apr 2015 AA Accounts for a small company made up to 9 July 2014
18 Mar 2015 AP01 Appointment of Niall Alasdair Munro Deas as a director on 12 November 2014
18 Mar 2015 AP01 Appointment of Mr Peter John Holland as a director on 12 November 2014
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 57,585
27 Feb 2015 TM01 Termination of appointment of Trevor Narey as a director on 12 November 2014
04 Aug 2014 AP01 Appointment of Michael Jarvie as a director on 8 November 2012
04 Aug 2014 TM01 Termination of appointment of Peter John Holland as a director on 13 May 2014
10 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 57,585
10 Mar 2014 TM01 Termination of appointment of Denis Niblett as a director
10 Mar 2014 TM01 Termination of appointment of Colin Horner as a director