ALDERSHOT MASONIC PROPERTIES LIMITED
Company number 00707537
- Company Overview for ALDERSHOT MASONIC PROPERTIES LIMITED (00707537)
- Filing history for ALDERSHOT MASONIC PROPERTIES LIMITED (00707537)
- People for ALDERSHOT MASONIC PROPERTIES LIMITED (00707537)
- Charges for ALDERSHOT MASONIC PROPERTIES LIMITED (00707537)
- Registers for ALDERSHOT MASONIC PROPERTIES LIMITED (00707537)
- More for ALDERSHOT MASONIC PROPERTIES LIMITED (00707537)
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 |