Advanced company searchLink opens in new window

FARNHAM MASONIC HALL COMPANY LIMITED

Company number 00435151

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)
18 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
24 Oct 2019 PSC01 Notification of Robert Michael Walker as a person with significant control on 6 October 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
07 Oct 2019 TM01 Termination of appointment of John Philip Triker Brown as a director on 7 October 2019
07 Oct 2019 TM01 Termination of appointment of Barie Stuart Selway as a director on 7 October 2019
07 Oct 2019 PSC07 Cessation of Robert Michael Walker as a person with significant control on 6 October 2019
14 Sep 2019 AP01 Appointment of Mr Keith Joseph Chapman as a director on 13 September 2019
14 Sep 2019 TM01 Termination of appointment of Ian William Goolding as a director on 13 September 2019
22 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
24 Dec 2018 AP01 Appointment of Mr Michael John Barnes as a director on 20 December 2018
25 Nov 2018 AP01 Appointment of Mr John Philip Triker Brown as a director on 19 November 2018
25 Nov 2018 TM01 Termination of appointment of Colin Edwin Midmore as a director on 19 November 2018
28 Oct 2018 PSC01 Notification of Robert Michael Walker as a person with significant control on 7 October 2018
28 Oct 2018 AP01 Appointment of Mr Michael Patrick Hodge as a director on 19 October 2018
17 Oct 2018 TM01 Termination of appointment of Derek John Morgan as a director on 17 October 2018
17 Oct 2018 PSC07 Cessation of Geoffrey Swann as a person with significant control on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Gordon John Clements as a director on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Roger Clive Victor Backett as a director on 17 October 2018
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
13 Dec 2017 AP01 Appointment of Mr John Michael Cumner as a director on 5 December 2017
14 Nov 2017 AP01 Appointment of Mr Kevin John Smith as a director on 5 November 2017
24 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
24 Oct 2017 AD02 Register inspection address has been changed from C/O C D Magee 45 Abbots Ride Farnham Surrey GU9 8HZ England to 15 Irwin Road Guildford GU2 7PW