Advanced company searchLink opens in new window

UPMINSTER MASONIC HALL LIMITED(THE)

Company number 00443888

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)
16 Dec 2013 AP01 Appointment of David Alan Hughes as a director
16 Dec 2013 AP01 Appointment of Peter John Banks as a director
16 Dec 2013 TM01 Termination of appointment of Alan Jefcoate as a director
16 Dec 2013 TM01 Termination of appointment of Bertram Bumpstead as a director
09 Dec 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 60,029
09 May 2013 TM02 Termination of appointment of Kenneth Lyons as a secretary
23 Apr 2013 AP03 Appointment of Mr Kenneth Phillip Lyons as a secretary
23 Apr 2013 AP01 Appointment of Mr Ian John Hodgson as a director
12 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 September 2011
  • GBP 63,483
10 Apr 2013 AR01 Annual return made up to 17 September 2012 with full list of shareholders
10 Apr 2013 TM02 Termination of appointment of Terence Mallindine as a secretary
10 Apr 2013 AP03 Appointment of Terence Arthur Mallindine as a secretary
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
04 Apr 2013 AR01 Annual return made up to 17 September 2011 with full list of shareholders
18 Feb 2013 AP03 Appointment of Kenneth Phillip Lyons as a secretary
18 Feb 2013 TM01 Termination of appointment of Terence Mallindine as a director
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 12/12/2009
22 Mar 2012 AA Accounts for a small company made up to 30 June 2011
27 Feb 2012 MEM/ARTS Memorandum and Articles of Association
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Feb 2011 AR01 Annual return made up to 17 September 2010 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Alan Melhuish on 1 January 2010
08 Feb 2011 CH01 Director's details changed for Mr Terence Arthur Mallindine on 1 January 2010
08 Feb 2011 CH01 Director's details changed for Alan Victor Jefcoate on 1 January 2010
08 Feb 2011 CH01 Director's details changed for Peter Richard Allan on 1 January 2010