UPMINSTER MASONIC HALL LIMITED(THE)
Company number 00443888
- Company Overview for UPMINSTER MASONIC HALL LIMITED(THE) (00443888)
- Filing history for UPMINSTER MASONIC HALL LIMITED(THE) (00443888)
- People for UPMINSTER MASONIC HALL LIMITED(THE) (00443888)
- Charges for UPMINSTER MASONIC HALL LIMITED(THE) (00443888)
- More for UPMINSTER MASONIC HALL LIMITED(THE) (00443888)
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) |
---|---|---|---|
28 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
13 Jun 2016 | AP01 | Appointment of Mr Graham Victor Charles Elvidge as a director on 31 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr John Charles Mansfield as a director on 31 May 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Ian Christopher Marshall as a director on 14 April 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Brian William Mead as a director on 22 March 2016 | |
26 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Keith Thomas Isaacs as a director on 14 November 2015 | |
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
19 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
14 Aug 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
25 Jun 2014 | TM01 | Termination of appointment of Ian Hodgson as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Alan Melhuish as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Kenneth Lyons as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Peter Allan as a director | |
02 May 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
14 Jan 2014 | AP01 | Appointment of Mr Ian Christopher Marshall as a director | |
09 Jan 2014 | AP03 | Appointment of Mr David Alan Hughes as a secretary | |
30 Dec 2013 | TM02 | Termination of appointment of Kenneth Lyons as a secretary | |
30 Dec 2013 | TM01 | Termination of appointment of Ian Mcandrew as a director | |
24 Dec 2013 | AP03 | Appointment of David Alan Hughes as a secretary | |
21 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
16 Dec 2013 | AP01 | Appointment of William Alistair Caten as a director | |
16 Dec 2013 | AP01 | Appointment of Brian William Mead as a director |