Advanced company searchLink opens in new window

DUNSTON FREEMASON'S HALL COMPANY LIMITED(THE)

Company number 00260637

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)
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
  • GBP 985
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
  • GBP 985
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
  • GBP 985
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