BOURNEMOUTH MASONIC BUILDINGS LIMITED
Company number 00357583
- Company Overview for BOURNEMOUTH MASONIC BUILDINGS LIMITED (00357583)
- Filing history for BOURNEMOUTH MASONIC BUILDINGS LIMITED (00357583)
- People for BOURNEMOUTH MASONIC BUILDINGS LIMITED (00357583)
- Charges for BOURNEMOUTH MASONIC BUILDINGS LIMITED (00357583)
- More for BOURNEMOUTH MASONIC BUILDINGS LIMITED (00357583)
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) |
---|---|---|---|
19 Oct 2017 | TM02 | Termination of appointment of Gordon John Hawking as a secretary on 17 October 2017 | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2017 | AP01 | Appointment of Mr Richard Anthony Hutley as a director on 10 September 2017 | |
02 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
18 May 2017 | AP01 | Appointment of Mr David John Vaughan as a director on 17 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Charles Mckerral Graham as a director on 11 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Robert Adrian King as a director on 3 May 2017 | |
01 Dec 2016 | AP01 | Appointment of Mr Stephen John Cable as a director on 30 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Alan Keith Bailey as a director on 20 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Howard Lindon Baker as a director on 1 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Timothy Kelvin Shiner as a director on 30 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Daniel Marsh as a director on 18 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Robert Stephen Short as a director on 18 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Graham Carl Stratis as a director on 18 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of John Cavelley Coppin as a director on 18 October 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Nov 2015 | TM01 | Termination of appointment of Cecil Alan Davies as a director on 19 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Andrew John Milward Castell as a director on 20 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Robert Adrian King as a director on 20 October 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
17 Jun 2015 | TM01 | Termination of appointment of Rodney Bernard Green as a director on 17 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Jeffrey William Neal as a director on 27 May 2015 |