Advanced company searchLink opens in new window

NAILSEA MASONIC HALL COMPANY LIMITED

Company number 00822816

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)
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Aug 2018 TM02 Termination of appointment of Robert John Swift as a secretary on 9 August 2018
13 Aug 2018 TM02 Termination of appointment of Robert John Swift as a secretary on 9 August 2018
13 Aug 2018 AP03 Appointment of Mr Richard Dyer as a secretary on 9 August 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Sep 2017 CS01 Confirmation statement made on 30 September 2017 with updates
30 Sep 2017 TM01 Termination of appointment of Trevor Burgess as a director on 24 September 2017
24 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 CH01 Director's details changed for Trevor Burgess on 4 February 2016
05 Feb 2016 CH01 Director's details changed for Simon Eden on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Steven Timothy Wilson on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Mr Johnathan Skeeles on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Frank Payne on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Mr Sidney Herbert Hodge on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Clifford Arthur Hannabuss on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Clifford Arthur Hannabuss on 4 January 2016
04 Feb 2016 CH01 Director's details changed for Simon Eden on 4 February 2016
04 Feb 2016 CH01 Director's details changed for Trevor Burgess on 4 February 2016
04 Feb 2016 AP01 Appointment of Mr Ronald Peters as a director on 27 April 2015
04 Feb 2016 CH03 Secretary's details changed for Mr Robert John Swift on 4 February 2016
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 25