Advanced company searchLink opens in new window

BORDON MASONIC PROPERTIES LIMITED

Company number 01130968

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 2016 AP01 Appointment of Mr Scott Matthew Duffield as a director on 13 January 2016
08 Jun 2016 AP01 Appointment of Mr Raymond Dennis Read as a director on 18 February 2015
08 Jun 2016 AP01 Appointment of Mr Graham Hawkes as a director on 18 May 2015
08 Jun 2016 TM01 Termination of appointment of Raymond Walter Flack as a director on 7 January 2016
23 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 85
23 Jun 2015 TM01 Termination of appointment of Peter Gunn as a director on 9 April 2015
23 Jun 2015 CH01 Director's details changed for Ian Greenup on 1 January 2015
23 Jun 2015 TM01 Termination of appointment of Peter Cox as a director on 3 September 2014
23 Jun 2015 AD02 Register inspection address has been changed from 4 Hardy Avenue Petersfield Hampshire GU31 4QH United Kingdom to Broxhead Farm Broxhead Farm Road Lindford Bordon Hampshire GU35 0NY
14 Apr 2015 AP03 Appointment of Eric Peter Musselwhite as a secretary on 2 November 2014
14 Apr 2015 TM02 Termination of appointment of Marc Steven Living as a secretary on 2 November 2014
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jul 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 85
18 Jul 2014 TM01 Termination of appointment of James Moore as a director on 10 February 2014
18 Jul 2014 TM01 Termination of appointment of Derek Hunter Attree as a director on 1 January 2014
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 TM01 Termination of appointment of George Watt as a director
30 Jul 2013 TM01 Termination of appointment of Richard Dixon as a director
30 Jul 2013 TM01 Termination of appointment of Charles Bailey as a director
20 Mar 2013 AP01 Appointment of Mr John Robert Bradstreet as a director
20 Mar 2013 AP01 Appointment of Douglas Gilbert as a director
20 Mar 2013 AP01 Appointment of Ian Greenup as a director
20 Mar 2013 AP01 Appointment of Reginald Bettles as a director