- Company Overview for HUNTINGDON MASONIC HALL,LIMITED (00284041)
- Filing history for HUNTINGDON MASONIC HALL,LIMITED (00284041)
- People for HUNTINGDON MASONIC HALL,LIMITED (00284041)
- Charges for HUNTINGDON MASONIC HALL,LIMITED (00284041)
- More for HUNTINGDON MASONIC HALL,LIMITED (00284041)
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 |