Advanced company searchLink opens in new window

RETFORD MASONIC HALL LIMITED

Company number 00733453

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)
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
07 Mar 2012 AD02 Register inspection address has been changed from 65 High Street Edwinstowe Mansfield Nottinghamshire NG21 9QW
23 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 27 November 2011
  • GBP 30
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AP01 Appointment of Mr Martin Solomon as a director
18 Jul 2011 CH01 Director's details changed for Terence Leonard Ashby on 18 July 2011
18 Jul 2011 AD01 Registered office address changed from Rockley 18 Retford Road Blyth Worksop Notts S81 8ER United Kingdom on 18 July 2011
18 Jul 2011 AP03 Appointment of Mr Leslie Dodds as a secretary
18 Jul 2011 AD01 Registered office address changed from Mill Lodge Bolham Lane Retford Nottinghamshire DN22 6SU on 18 July 2011
18 Jul 2011 AP01 Appointment of Mr Joseph Edward Ingram as a director
18 Jul 2011 TM02 Termination of appointment of Roger Calvert as a secretary
12 Apr 2011 AD01 Registered office address changed from 65 High Street Edwinstowe Nottinghamshire NG21 9QW on 12 April 2011
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
26 Jan 2010 AD03 Register(s) moved to registered inspection location
26 Jan 2010 AD02 Register inspection address has been changed
25 Jan 2010 CH01 Director's details changed for Terence Leonard Ashby on 1 October 2009
02 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Jun 2009 288b Appointment terminated director john webster
02 Apr 2009 363a Return made up to 15/12/08; full list of members