FERN AVENUE MASONIC COMPANY LIMITED
Company number 01547423
- Company Overview for FERN AVENUE MASONIC COMPANY LIMITED (01547423)
- Filing history for FERN AVENUE MASONIC COMPANY LIMITED (01547423)
- People for FERN AVENUE MASONIC COMPANY LIMITED (01547423)
- Charges for FERN AVENUE MASONIC COMPANY LIMITED (01547423)
- More for FERN AVENUE MASONIC COMPANY LIMITED (01547423)
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) |
---|---|---|---|
11 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
09 Nov 2017 | AP03 | Appointment of Mr Nicholas Martyn Deakin as a secretary on 31 October 2016 | |
09 Nov 2017 | TM02 | Termination of appointment of Ian Hunter Matthews as a secretary on 31 October 2016 | |
26 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 May 2016 | AP01 | Appointment of Kevin Wilson as a director on 1 March 2016 | |
25 May 2016 | TM01 | Termination of appointment of Denis Roy Niblett as a director on 1 March 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Oct 2015 | AP01 | Appointment of John James Leslie as a director on 22 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Clive William Titman as a director on 18 September 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Raymond Foster Anderson as a director on 21 September 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
08 Jan 2014 | AP01 | Appointment of Mr Stephen Andrew Little as a director | |
08 Jan 2014 | TM01 | Termination of appointment of Sean Hill as a director | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Apr 2013 | AP01 | Appointment of John Augustus White as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Peter Dodds as a director | |
15 Feb 2013 | AP01 | Appointment of Mr. Keith Martin as a director | |
08 Feb 2013 | TM01 | Termination of appointment of John Holland as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Brian Vaughan as a director | |
04 Jan 2013 | AP01 | Appointment of Dr Denis Roy Niblett as a director |