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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |