NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED
Company number 00412913
- Company Overview for NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED (00412913)
- Filing history for NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED (00412913)
- People for NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED (00412913)
- More for NEWCASTLE-UNDER-LYME MASONIC HALL LIMITED (00412913)
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
|
|
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
|
|
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 |