Advanced company searchLink opens in new window

BOURNEMOUTH MASONIC BUILDINGS LIMITED

Company number 00357583

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)
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
  • GBP 100
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
  • GBP 100
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