- Company Overview for PRESCOT MASONIC HALL LIMITED (00450929)
- Filing history for PRESCOT MASONIC HALL LIMITED (00450929)
- People for PRESCOT MASONIC HALL LIMITED (00450929)
- Charges for PRESCOT MASONIC HALL LIMITED (00450929)
- More for PRESCOT MASONIC HALL LIMITED (00450929)
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) |
---|---|---|---|
06 Nov 2017 | TM01 | Termination of appointment of Clive Mark Jervis as a director on 14 March 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Henry Edward Brookes as a director on 13 December 2016 | |
31 Oct 2017 | PSC07 | Cessation of Michael John Paton as a person with significant control on 13 December 2016 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Michael John Paton as a director on 13 September 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Colin Svenson as a director on 13 September 2016 | |
13 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
17 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr John Whalley as a director on 4 March 2014 | |
12 Nov 2015 | AP01 | Appointment of Mr Robert Bridge as a director on 3 June 2014 | |
12 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | AP01 | Appointment of Mr Leslie David Hickman as a director on 3 June 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Bryan Arthur Moore as a director on 4 March 2014 | |
15 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
18 Nov 2013 | TM01 | Termination of appointment of Raymond Moore as a director | |
18 Nov 2013 | CH01 | Director's details changed for Mr Clive Mark Jervis on 3 September 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Mr. Brendan Hutchinson on 7 November 2013 | |
30 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
13 Nov 2012 | TM01 | Termination of appointment of Richard Gerrard as a director | |
01 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Mar 2012 | RESOLUTIONS |
Resolutions
|