DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)
Company number 00260637
- Company Overview for DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) (00260637)
- Filing history for DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) (00260637)
- People for DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) (00260637)
- More for DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE) (00260637)
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) |
---|---|---|---|
07 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Oct 2016 | AP01 | Appointment of Mr Frank Alexander Rankin as a director on 31 October 2016 | |
18 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | TM01 | Termination of appointment of Frank Alexander Rankin as a director on 10 September 2015 | |
01 Feb 2016 | CH03 | Secretary's details changed for Mr Keith Liddell on 4 November 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Mr Kenneth Allen Sleeth on 1 November 2015 | |
04 Oct 2015 | AP03 | Appointment of Mr Keith Liddell as a secretary on 4 October 2015 | |
04 Oct 2015 | TM02 | Termination of appointment of Frank Alexander Rankin as a secretary on 4 October 2015 | |
10 Sep 2015 | ANNOTATION |
Rectified The AP01 was removed from the public register on 15/02/2016 as it is invalid or ineffective
|
|
10 Sep 2015 | CH03 | Secretary's details changed for Keith Liddell on 1 September 2015 | |
10 Sep 2015 | CH03 | Secretary's details changed for Frank Alexander Rankin on 1 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of John Harold Easton as a director on 12 May 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
|
|
18 Jan 2015 | CH01 | Director's details changed for Mr Keith Liddell on 31 October 2014 | |
18 Jan 2015 | CH01 | Director's details changed for Mr John Connelly on 28 February 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Keith Liddell as a director on 29 August 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Charles Vickers Scott as a director on 6 June 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
18 Jan 2014 | AP01 | Appointment of Mr Kenneth Allen Sleeth as a director | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mr John Anthony Easton on 31 December 2012 |