GAINSBOROUGH MASONIC TEMPLE LIMITED
Company number 00503592
- Company Overview for GAINSBOROUGH MASONIC TEMPLE LIMITED (00503592)
- Filing history for GAINSBOROUGH MASONIC TEMPLE LIMITED (00503592)
- People for GAINSBOROUGH MASONIC TEMPLE LIMITED (00503592)
- More for GAINSBOROUGH MASONIC TEMPLE LIMITED (00503592)
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) |
---|---|---|---|
19 Dec 2018 | TM01 | Termination of appointment of Paul Anyan as a director on 30 November 2018 | |
16 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
05 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr Thomas David William Dickinson as a director on 20 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Barry Cooper as a director on 20 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Colin Taylor as a director on 20 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Christopher Oates as a director on 20 December 2016 | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2015 | AP01 | Appointment of Mr Stephen James Riding as a director on 5 December 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
14 Jan 2014 | AP01 | Appointment of Mr Michael Drury as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Alan Howitt as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Dennis Weston as a director | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
09 Jan 2013 | CH01 | Director's details changed for Mr Dennis Weston on 21 December 2012 | |
08 Jan 2013 | AP01 | Appointment of Mr Alan Howitt as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Neil Taylor as a director | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |