- 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) |
---|---|---|---|
26 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
10 Feb 2018 | AP01 | Appointment of Mr Alex Bartoletti as a director on 5 February 2018 | |
01 Nov 2017 | AP03 | Appointment of Mr Anthony Bandy as a secretary on 23 October 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Alan Mcmurray as a secretary on 23 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of John Stanley Charles Coleman as a director on 23 October 2017 | |
26 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
20 Sep 2017 | AP01 | Appointment of Mr Dennis Perkins as a director on 16 September 2017 | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Derek Francis Bird as a director on 26 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Mar 2016 | TM01 | Termination of appointment of John Norman Scott Smith as a director on 1 February 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AP01 | Appointment of Mr Stephen Colin Harris as a director on 15 February 2015 | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 2 Manor Close Westoning Beds MK45 5LE England to 2 Manor Close Westoning Beds MK45 5LE on 19 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 39 Capron Road Dunstable Bedfordshire LU5 5AG to 2 Manor Close Westoning Beds MK45 5LE on 19 January 2015 | |
12 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
17 Oct 2012 | TM01 | Termination of appointment of Kenneth Stripp as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Charles Scerri as a director |