KENT MASONIC PROPERTY COMPANY LIMITED
Company number 01757340
- Company Overview for KENT MASONIC PROPERTY COMPANY LIMITED (01757340)
- Filing history for KENT MASONIC PROPERTY COMPANY LIMITED (01757340)
- People for KENT MASONIC PROPERTY COMPANY LIMITED (01757340)
- More for KENT MASONIC PROPERTY COMPANY LIMITED (01757340)
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 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
23 Nov 2014 | TM01 | Termination of appointment of Stephanie Spinks as a director on 1 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|
|
12 Nov 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 23 May 2013
|
|
13 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Zuzanka Daniella Penn on 18 October 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Stephanie Spinks on 18 October 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Patricia Sherry on 18 October 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Dr Iris Monica Boggia Black on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mrs Janet Elizabeth Jarrett on 18 October 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Brenda Lloyd on 18 October 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Shirley Boozer on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mrs Evelyn Barden on 18 October 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mrs Rosemary Homewood on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Pamela Julie Harrison on 13 November 2012 | |
13 Nov 2012 | CH03 | Secretary's details changed for Evelyn Barden on 13 November 2012 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|