SOLIHULL MASONIC TEMPLE LIMITED(THE)
Company number 00581804
- Company Overview for SOLIHULL MASONIC TEMPLE LIMITED(THE) (00581804)
- Filing history for SOLIHULL MASONIC TEMPLE LIMITED(THE) (00581804)
- People for SOLIHULL MASONIC TEMPLE LIMITED(THE) (00581804)
- Charges for SOLIHULL MASONIC TEMPLE LIMITED(THE) (00581804)
- More for SOLIHULL MASONIC TEMPLE LIMITED(THE) (00581804)
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) |
---|---|---|---|
25 Dec 2012 | TM01 | Termination of appointment of Chistopher Hurley as a director | |
28 Dec 2011 | AR01 | Annual return made up to 24 December 2011 no member list | |
06 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
14 Nov 2011 | AP01 | Appointment of Mr Gary Davis as a director | |
31 Oct 2011 | AP01 | Appointment of Mr Derek James Howie as a director | |
30 Oct 2011 | AP01 | Appointment of Mr Chistopher Mark Hurley as a director | |
29 Oct 2011 | TM01 | Termination of appointment of Colin Coldicott as a director | |
01 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 24 December 2010 no member list | |
29 Dec 2009 | AR01 | Annual return made up to 24 December 2009 no member list | |
25 Dec 2009 | CH01 | Director's details changed for Mark Ian Phillips on 24 December 2009 | |
25 Dec 2009 | CH01 | Director's details changed for Andrew Philip Lee on 24 December 2009 | |
25 Dec 2009 | CH01 | Director's details changed for Peter Douglas Clarke on 24 December 2009 | |
25 Dec 2009 | CH01 | Director's details changed for Colin Peter Coldicott on 24 December 2009 | |
25 Dec 2009 | CH01 | Director's details changed for David Stuart Carey on 24 December 2009 | |
24 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Derek Howie as a director | |
30 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
05 Jan 2009 | 363a | Annual return made up to 24/12/08 | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from 1621 warwick road knowle solihull west midlands B93 9AH | |
25 Feb 2008 | 363a | Annual return made up to 24/12/07 | |
06 Dec 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
31 Jul 2007 | 288b | Director resigned | |
19 Jun 2007 | 288a | New director appointed | |
19 Apr 2007 | AA | Total exemption full accounts made up to 30 June 2006 |