CHICHESTER FREEMASON'S HALL COMPANY LIMITED
Company number 00587279
- Company Overview for CHICHESTER FREEMASON'S HALL COMPANY LIMITED (00587279)
- Filing history for CHICHESTER FREEMASON'S HALL COMPANY LIMITED (00587279)
- People for CHICHESTER FREEMASON'S HALL COMPANY LIMITED (00587279)
- Charges for CHICHESTER FREEMASON'S HALL COMPANY LIMITED (00587279)
- More for CHICHESTER FREEMASON'S HALL COMPANY LIMITED (00587279)
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) |
---|---|---|---|
14 Feb 2016 | CH01 | Director's details changed for Charles William Doe on 1 January 2016 | |
14 Feb 2016 | CH01 | Director's details changed for John Charles William Hickman on 1 January 2016 | |
14 Feb 2016 | CH01 | Director's details changed for Mr Christopher Edward Dodd on 1 January 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Feb 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Feb 2014 | AR01 | Annual return made up to 13 February 2014 no member list | |
14 Jan 2014 | AP01 | Appointment of Mr Bernard Ralph Thomas Sleep as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Benjamin Read as a director | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 13 February 2013 no member list | |
06 Dec 2012 | TM01 | Termination of appointment of Peter Cocks as a director | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 13 February 2012 no member list | |
17 Feb 2012 | AP01 | Appointment of Mr Benjamin Robert James Read as a director | |
03 Oct 2011 | CH01 | Director's details changed for Mr Christopher Edward Dodd on 2 October 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 13 February 2011 no member list | |
13 Feb 2011 | CH01 | Director's details changed for Mr Alan Reginald Froom on 13 February 2011 | |
29 Jan 2011 | TM01 | Termination of appointment of Edward Grinsted as a director | |
29 Jan 2011 | TM01 | Termination of appointment of Allan Gough as a director | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 13 February 2010 no member list | |
18 Feb 2010 | CH01 | Director's details changed for David Vinson Hoare on 18 February 2010 |