- Company Overview for PRESTON MASONIC HALL LIMITED (00389062)
- Filing history for PRESTON MASONIC HALL LIMITED (00389062)
- People for PRESTON MASONIC HALL LIMITED (00389062)
- Charges for PRESTON MASONIC HALL LIMITED (00389062)
- More for PRESTON MASONIC HALL LIMITED (00389062)
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
|
|
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
|
|
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 |