Advanced company searchLink opens in new window

ALDERSHOT MASONIC PROPERTIES LIMITED

Company number 00707537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 AD02 Register inspection address has been changed from 76 Hazel Avenue Farnborough GU14 0DW England to 41 Queens Road Farnborough GU14 6JP
13 Feb 2019 AD02 Register inspection address has been changed from 76 Hazel Avenue Farnborough GU14 0DW England to 76 Hazel Avenue Farnborough GU14 0DW
13 Feb 2019 AD03 Register(s) moved to registered inspection location 76 Hazel Avenue Farnborough GU14 0DW
13 Feb 2019 AD03 Register(s) moved to registered inspection location 76 Hazel Avenue Farnborough GU14 0DW
13 Feb 2019 AD02 Register inspection address has been changed to 76 Hazel Avenue Farnborough GU14 0DW
31 Jan 2019 AP01 Appointment of Mr Nicholas Henry William George as a director on 22 January 2019
31 Jan 2019 CH03 Secretary's details changed for Mr Barry Nicholas Jones on 20 January 2019
30 Jan 2019 TM01 Termination of appointment of Guy Raymond Sudron as a director on 22 January 2019
25 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 AP01 Appointment of Mr Mark William Ryalls as a director on 24 April 2018
01 May 2018 TM01 Termination of appointment of Henry Mcwhinnie as a director on 24 April 2018
16 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
31 Oct 2017 AD01 Registered office address changed from C/O C/O M K Greenwood & Co M M House 3 - 7 Wyndham Street Aldershot Hampshire GU12 4NY to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 31 October 2017
19 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 AP01 Appointment of Mr Gregory Geoffrey Williams as a director on 1 February 2017
19 May 2017 TM01 Termination of appointment of Arthur John Fostekew as a director on 1 February 2017
13 Mar 2017 AP01 Appointment of Mr Stuart Hall as a director on 1 December 2016
13 Mar 2017 TM01 Termination of appointment of Kelvin Lee as a director on 1 December 2016
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015