Advanced company searchLink opens in new window

DUNSTABLE MASONIC CENTRE LIMITED

Company number 01307014

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)
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
  • GBP 24,925
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
  • GBP 24,925
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
  • GBP 24,925
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