SOMERSET PROVINCE MASONIC TRUST LIMITED(THE)
Company number 00279152
- Company Overview for SOMERSET PROVINCE MASONIC TRUST LIMITED(THE) (00279152)
- Filing history for SOMERSET PROVINCE MASONIC TRUST LIMITED(THE) (00279152)
- People for SOMERSET PROVINCE MASONIC TRUST LIMITED(THE) (00279152)
- More for SOMERSET PROVINCE MASONIC TRUST LIMITED(THE) (00279152)
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) |
---|---|---|---|
28 May 2019 | TM01 | Termination of appointment of John Wentworth Winston as a director on 15 May 2019 | |
28 May 2019 | PSC01 | Notification of David John Medlock as a person with significant control on 15 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Clarence Alfred Stuart Hadler as a director on 15 May 2019 | |
28 May 2019 | PSC07 | Cessation of Clarence Alfred Stuart Hadler as a person with significant control on 15 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr David John Medlock as a director on 15 May 2019 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
09 May 2018 | AP01 | Appointment of Mr Barry Lloyd Thomas Mccormack as a director on 25 April 2018 | |
07 May 2018 | AP01 | Appointment of Mr Martin Charles Slocombe as a director on 25 April 2018 | |
02 Apr 2018 | AP01 | Appointment of Mr Benjamin George William Batley as a director on 28 March 2018 | |
22 Oct 2017 | AP01 | Appointment of Mr Keith Raymond Stewart Surry as a director on 22 October 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Aug 2017 | TM01 | Termination of appointment of Michael Frederick Webb as a director on 6 April 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jun 2016 | AR01 | Annual return made up to 17 May 2016 no member list | |
12 Jun 2016 | TM01 | Termination of appointment of Raymond Guthrie as a director on 7 April 2015 | |
12 Jun 2016 | AD01 | Registered office address changed from Poole & Co 17 Market Street Crewkerne Somerset TA18 7JU to 17 Market Street Crewkerne Somerset TA18 7JU on 12 June 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jun 2015 | AR01 | Annual return made up to 17 May 2015 no member list | |
06 Jun 2015 | TM01 | Termination of appointment of Raymond Guthrie as a director on 2 April 2015 | |
06 Jun 2015 | TM01 | Termination of appointment of Justin David Brittain Martin as a director on 2 April 2015 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 | Annual return made up to 17 May 2014 no member list | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |