Advanced company searchLink opens in new window

HUNTINGDON MASONIC HALL,LIMITED

Company number 00284041

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)
18 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
28 Oct 2020 AP01 Appointment of Mr Francis Edward Margot as a director on 27 October 2020
28 Oct 2020 CH01 Director's details changed for Mr Gerard Thomas Dempsey on 27 October 2020
28 Oct 2020 AP01 Appointment of Mr Gregory Leonard Warman as a director on 27 October 2020
27 Oct 2020 AP01 Appointment of Mr Ryan John Keen as a director on 27 October 2020
27 Oct 2020 AP01 Appointment of Mr John Henry Hitchin as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Robert James Barron as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of John Edwin Benson as a director on 27 October 2020
06 Jan 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
22 Nov 2017 TM01 Termination of appointment of Norman Victor Coe as a director on 11 April 2016
01 Jul 2017 TM01 Termination of appointment of Malcolm John Firmedow as a director on 28 June 2017
01 Jul 2017 TM01 Termination of appointment of Keith John Goodman as a director on 28 June 2017
01 Jul 2017 TM02 Termination of appointment of Malcolm John Firmedow as a secretary on 28 June 2017
17 May 2017 AA Total exemption full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AP01 Appointment of Mr Gerard Thomas Dempsey as a director on 11 April 2016
24 May 2016 TM01 Termination of appointment of Norman Victor Coe as a director on 11 April 2016
29 Feb 2016 CH01 Director's details changed for Mr John Edwin Benson on 25 February 2016
20 Jan 2016 AR01 Annual return made up to 1 December 2015 no member list
19 Jan 2016 AD01 Registered office address changed from Priory House Sovereign Court Llancaster Way Huntingdon Cambridgeshire PE29 6XU to 5 Sovereign Court Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE19 6XU on 19 January 2016