CASTLE GROVE MASONIC HALL COMPANY LIMITED
Company number 00291904
- Company Overview for CASTLE GROVE MASONIC HALL COMPANY LIMITED (00291904)
- Filing history for CASTLE GROVE MASONIC HALL COMPANY LIMITED (00291904)
- People for CASTLE GROVE MASONIC HALL COMPANY LIMITED (00291904)
- More for CASTLE GROVE MASONIC HALL COMPANY LIMITED (00291904)
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) |
---|---|---|---|
11 Jul 2012 | CH01 | Director's details changed for Brian William Smith on 10 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Robert Sydney Smith on 10 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Noel William Armitage on 10 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Robert Michael Barber on 10 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Ernest Barrie Fothergill on 10 July 2012 | |
18 Apr 2012 | CH01 | Director's details changed for John Simon Williams on 16 April 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Apr 2012 | AP01 | Appointment of David Thomas Wignall as a director | |
02 Apr 2012 | TM01 | Termination of appointment of David Hughan as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Michael Hemingway as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Peter Seed as a director | |
12 Jul 2011 | AR01 | Annual return made up to 13 June 2011 | |
16 Jun 2011 | AP01 | Appointment of John Simon Williams as a director | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Jun 2011 | TM01 | Termination of appointment of Geoffrey Lee as a director | |
09 May 2011 | AP01 | Appointment of Roger Charles Webster as a director | |
19 Apr 2011 | TM01 | Termination of appointment of David Bentley as a director | |
13 Oct 2010 | AP01 | Appointment of Nigel James Ziff as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Morris Suckall as a director | |
02 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
15 Apr 2010 | AP01 | Appointment of Graeme Alan Webber as a director | |
15 Apr 2010 | AP01 | Appointment of Morris Gary Suckall as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Michael Marks as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Leslie Bryan as a director | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |