MASONIC HALL (SOUTH CHESHIRE) LIMITED
Company number 01001015
- Company Overview for MASONIC HALL (SOUTH CHESHIRE) LIMITED (01001015)
- Filing history for MASONIC HALL (SOUTH CHESHIRE) LIMITED (01001015)
- People for MASONIC HALL (SOUTH CHESHIRE) LIMITED (01001015)
- Charges for MASONIC HALL (SOUTH CHESHIRE) LIMITED (01001015)
- More for MASONIC HALL (SOUTH CHESHIRE) LIMITED (01001015)
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) |
---|---|---|---|
16 Jun 2010 | CH01 | Director's details changed for Maurice Albert Williamson on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Philip Broadhurst on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Andrew Sydney Gillitt on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Keith William Wilford on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Roger Frank Currie on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for David Young on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Gary Ernest Pepper on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Gregory John Brerton on 24 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Michael Frederick John Baptist on 24 May 2010 | |
15 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 24 May 2010
|
|
14 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2010 | AD02 | Register inspection address has been changed | |
14 Jun 2010 | AP03 | Appointment of Mr Gregory John Brerton as a secretary | |
13 Jun 2010 | TM02 | Termination of appointment of Arthur Shapcott as a secretary | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Jul 2009 | 363a | Return made up to 24/05/09; change of members | |
23 Jul 2009 | 353 | Location of register of members | |
02 Dec 2008 | 288b | Appointment terminated director raymond saint | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Aug 2008 | 288a | Director appointed michael frederick john baptist | |
11 Jun 2008 | 363s |
Return made up to 24/05/08; full list of members
|
|
25 Jan 2008 | 288a | New director appointed | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
03 Jul 2007 | 288b | Director resigned | |
26 Jun 2007 | 363s |
Return made up to 24/05/07; no change of members
|