Advanced company searchLink opens in new window

NEWPORT MASONIC HALL LIMITED

Company number 00305044

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)
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
  • GBP 160
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
  • GBP 160
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
  • GBP 160
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