- Company Overview for DUNSTABLE MASONIC CENTRE LIMITED (01307014)
- Filing history for DUNSTABLE MASONIC CENTRE LIMITED (01307014)
- People for DUNSTABLE MASONIC CENTRE LIMITED (01307014)
- Charges for DUNSTABLE MASONIC CENTRE LIMITED (01307014)
- More for DUNSTABLE MASONIC CENTRE LIMITED (01307014)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
01 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
03 Feb 2023 | AP01 | Appointment of Mr Oliver Bartholomew O'toole as a director on 30 January 2023 | |
07 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 28 April 2022
|
|
03 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Stephen Colin Harris as a director on 26 September 2022 | |
29 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
20 Sep 2021 | TM01 | Termination of appointment of Alexander Bartoletti as a director on 2 August 2021 | |
20 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Terence Alfred William Stock as a director on 16 September 2019 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Anthony Simon Bandy on 15 March 2015 | |
23 Mar 2021 | CH03 | Secretary's details changed for Mr Anthony Bandy on 23 October 2017 | |
02 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
25 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
28 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
15 Aug 2019 | AP01 | Appointment of Mr Alan Mcmurray as a director on 12 August 2019 | |
21 Jul 2019 | PSC01 | Notification of Anthony Simon Bandy as a person with significant control on 28 June 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Alan Mcmurray as a director on 5 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Alan Mcmurray as a person with significant control on 27 June 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 2 Manor Close Westoning Beds MK45 5LE to 8 Moat Farm Barns Marston Moretaine Bedford MK43 0PE on 16 July 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |