Advanced company searchLink opens in new window

NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED

Company number 00412913

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)
23 Jan 2019 PSC02 Notification of Castellum Lodge 6710 as a person with significant control on 25 November 2017
22 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 22 January 2019
24 Oct 2018 AP01 Appointment of Mr Brian Clive Williams as a director on 17 October 2018
24 Oct 2018 TM01 Termination of appointment of Malcolm Joseph Woodward as a director on 17 October 2018
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 RP04AP01 Second filing for the appointment of Paul Gilbert as a director
17 Jan 2018 AP01 Appointment of Mr George Michael Raw as a director on 18 October 2017
17 Jan 2018 AP01 Appointment of Mr Paul Gilbert as a director on 18 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2018.
17 Jan 2018 AP01 Appointment of Mr Malcolm Sutton as a director on 2 January 2018
17 Jan 2018 TM01 Termination of appointment of Andrew Mcallister Nicholson as a director on 2 January 2018
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
22 Nov 2017 TM01 Termination of appointment of Peter John Hagan as a director on 13 November 2017
20 Oct 2017 TM01 Termination of appointment of Francis Joseph Mather as a director on 18 October 2017
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 AP01 Appointment of Mr Andrew Mcallister Nicholson as a director on 7 February 2017
10 Feb 2017 TM01 Termination of appointment of Adrian James Yearsley as a director on 7 February 2017
28 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
18 Oct 2016 AP01 Appointment of Mr Trevor John Davenhill as a director on 14 October 2016
17 Oct 2016 TM01 Termination of appointment of William Kaye Malbon Wain as a director on 14 October 2016
08 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
23 Mar 2016 AP01 Appointment of Mr William Kaye Malbon Wain as a director on 18 March 2016
23 Mar 2016 TM01 Termination of appointment of Paul Andrew Richards as a director on 18 March 2016
27 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,800
18 Oct 2015 AP01 Appointment of Mr Mark John Sewell as a director on 12 October 2015
05 Aug 2015 AA Total exemption full accounts made up to 31 December 2014