- 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) |
---|---|---|---|
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
17 Oct 2011 | AP01 | Appointment of Mr Ian Douglas Brooks as a director | |
11 Oct 2011 | TM01 | Termination of appointment of David Goseltine as a director | |
20 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Derek Francis Bird on 20 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Kenneth George Stripp on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for David Thomas Goseltine on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for John Stanley Charles Coleman on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Charles Emmanuel Lewis Scerri on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Terence Peter Ogden on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for John Norman Scott Smith on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Alan Mcmurray on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Anthony Simon Bandy on 24 September 2010 | |
08 Oct 2010 | TM02 | Termination of appointment of Derek Bird as a secretary | |
08 Oct 2010 | AP03 | Appointment of Mr Alan Mcmurray as a secretary | |
08 Oct 2010 | TM01 | Termination of appointment of David Harrington as a director | |
16 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Jun 2009 | 288a | Director appointed mr anthony simon bandy | |
10 Jun 2009 | 288b | Appointment terminated director charles stewart | |
20 Mar 2009 | 288c | Director's change of particulars / alan mcmurray / 19/03/2009 | |
03 Mar 2009 | 288a | Director appointed mr alan mcmurray | |
03 Mar 2009 | 288a | Director appointed mr charles emmanuel lewis scerri |