Advanced company searchLink opens in new window

PRESTON MASONIC HALL LIMITED

Company number 00389062

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)
13 Dec 2019 TM01 Termination of appointment of John Frederick Whittall as a director on 31 March 2019
14 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
02 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
02 Jan 2019 AP01 Appointment of Mr Anthony George Shaw as a director on 31 July 2018
02 Jan 2019 AP01 Appointment of Mr Alan Duffin as a director on 31 July 2018
02 Jan 2019 AP01 Appointment of Mr Peter Caunce as a director on 31 July 2018
02 Jan 2019 AP01 Appointment of Mr David Radford as a director on 31 July 2018
02 Jan 2019 TM01 Termination of appointment of Stuart Bernard Elliott as a director on 31 July 2018
02 Jan 2019 TM01 Termination of appointment of Patrick Hartley Bracewell as a director on 31 July 2018
29 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
08 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
16 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
16 Dec 2016 CH01 Director's details changed for James Ainsworth on 1 November 2016
16 Dec 2016 CH01 Director's details changed for Terence Mcgill on 1 November 2016
09 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
24 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 22
22 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 TM02 Termination of appointment of Stuart Bernard Elliott as a secretary on 15 July 2015
11 Aug 2015 AP03 Appointment of David Malcolm Gregson as a secretary on 15 July 2015
08 Apr 2015 AP01 Appointment of David Trevor Grime as a director on 29 November 2014
08 Apr 2015 TM01 Termination of appointment of Frank Greenwood Moss as a director on 29 November 2014
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 22
17 Dec 2014 CH01 Director's details changed for Gordon Stuart Pilkington on 17 December 2014
17 Dec 2014 CH01 Director's details changed for Farrel Joseph Mchugh on 17 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014