HARROW DISTRICT MASONIC COUNCIL LIMITED
Company number 00456032
- Company Overview for HARROW DISTRICT MASONIC COUNCIL LIMITED (00456032)
- Filing history for HARROW DISTRICT MASONIC COUNCIL LIMITED (00456032)
- People for HARROW DISTRICT MASONIC COUNCIL LIMITED (00456032)
- Charges for HARROW DISTRICT MASONIC COUNCIL LIMITED (00456032)
- More for HARROW DISTRICT MASONIC COUNCIL LIMITED (00456032)
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) |
---|---|---|---|
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Apr 2012 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 10 April 2012 | |
23 Dec 2011 | TM01 | Termination of appointment of David Cutler as a director | |
12 Sep 2011 | AR01 | Annual return made up to 17 June 2011 no member list | |
09 Sep 2011 | AP01 | Appointment of Mr Howard Walters as a director | |
26 Aug 2011 | AP01 | Appointment of Mr Sanjiv Mohanlal Shah as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Stewart Myhan as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Michael Ford as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Arthur Humphreys as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Jesse Funnell as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Ronald Cooch as a director | |
18 Jul 2011 | AD01 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 3FB on 18 July 2011 | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jan 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Aug 2010 | AD01 | Registered office address changed from C/O Archer Associates, 1 Olympic Way, Wembley Middlesex HA9 0NP on 16 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 17 June 2010 no member list | |
25 Nov 2009 | CH01 | Director's details changed for Arthur William Humphreys on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Rufus Edward Moyle on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Jesse Charles Funnell on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Stewart Myhan on 25 November 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Peter Simon Elliston on 27 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for John Ronald Briggs on 27 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for David Ellis Cutler on 27 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Mr Leonard Michael Mitchell on 27 October 2009 |