- Company Overview for NEWPORT MASONIC HALL LIMITED (00305044)
- Filing history for NEWPORT MASONIC HALL LIMITED (00305044)
- People for NEWPORT MASONIC HALL LIMITED (00305044)
- Charges for NEWPORT MASONIC HALL LIMITED (00305044)
- More for NEWPORT MASONIC HALL LIMITED (00305044)
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) |
---|---|---|---|
12 Apr 2016 | AP01 | Appointment of Mr Paul Richard Francis as a director on 12 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Benjamin James Lightfoot as a director on 11 April 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Benjamin Thomas Lee as a director on 19 February 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Ralph Edward Collins as a director on 5 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Mr Melville Buckley on 20 September 2011 | |
03 Dec 2015 | AP01 | Appointment of Mr Matthew Raymond Thomas Eales as a director on 2 December 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of David George Forbes as a director on 23 November 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Keith Vivian Evans as a secretary on 18 November 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Malcolm Albert Beardmore as a director on 24 July 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AD01 | Registered office address changed from 109 Dock Street Newport South Wales NP20 2AG on 4 February 2014 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Sep 2012 | AP01 | Appointment of Mr Peter Howells as a director | |
09 Mar 2012 | AP01 | Appointment of Mr. Ralph Edward Collins as a director | |
19 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
28 Nov 2011 | AP01 | Appointment of Mr Philip Courtney Thomas as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Brian Symonds as a director | |
28 Nov 2011 | AP01 | Appointment of Mr Martyn Stuart Clark as a director | |
26 Nov 2011 | TM01 | Termination of appointment of Brian Symonds as a director |