Advanced company searchLink opens in new window

GRIMSBY MASONIC HALL COMPANY LIMITED

Company number 01019869

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)
08 Jun 2010 TM01 Termination of appointment of Colin Kennedy as a director
08 Jun 2010 CH01 Director's details changed for David James Berisford on 14 May 2010
08 Jun 2010 CH01 Director's details changed for Stephen Frederick Funnell on 14 May 2010
08 Jun 2010 CH01 Director's details changed for Thomas Peter Wedd on 14 May 2010
08 Jun 2010 CH01 Director's details changed for Roy Curtis on 14 May 2010
08 Jun 2010 CH01 Director's details changed for Thomas Nigel Baxter on 11 May 2010
18 May 2010 AA Total exemption full accounts made up to 31 August 2009
03 Sep 2009 288a Director appointed thomas peter wedd
25 Jul 2009 288a Director appointed stephen frederick funnell
17 Jul 2009 363a Annual return made up to 14/05/09
08 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
08 Jul 2009 288a Director appointed christopher adrian butt
08 Jul 2009 288a Director appointed thomas nigel baxter
08 Jul 2009 288a Director appointed gary colin payne
13 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
11 Jun 2008 363a Annual return made up to 14/05/08
10 Jun 2008 288b Appointment terminated director maurice blakey
03 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
15 Jun 2007 363a Annual return made up to 14/05/07
29 May 2007 288a New director appointed
29 May 2007 288a New director appointed
29 May 2007 288a New director appointed
29 May 2007 288b Director resigned
29 May 2007 288b Director resigned
04 Jul 2006 AA Total exemption full accounts made up to 31 August 2005