HARWICH MASONIC HALL COMPANY LIMITED
Company number 02268404
- Company Overview for HARWICH MASONIC HALL COMPANY LIMITED (02268404)
- Filing history for HARWICH MASONIC HALL COMPANY LIMITED (02268404)
- People for HARWICH MASONIC HALL COMPANY LIMITED (02268404)
- More for HARWICH MASONIC HALL COMPANY LIMITED (02268404)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
27 Oct 2023 | AD01 | Registered office address changed from 252 Fronks Road Harwich CO12 4JB England to 42 Ferndale Road Harwich CO12 3BP on 27 October 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 42 Ferndale Road Harwich CO12 3BP England to 252 Fronks Road Harwich CO12 4JB on 27 October 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Mar 2023 | AP01 | Appointment of Mr John Roy Clover as a director on 22 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 May 2022 | AP01 | Appointment of Mr Craig Mark Kirk as a director on 20 May 2022 | |
20 May 2022 | TM01 | Termination of appointment of Brian Michael Todd as a director on 16 May 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
08 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2019 | PSC07 | Cessation of Kenneth Stanley Stapleton as a person with significant control on 27 September 2019 | |
27 Sep 2019 | PSC07 | Cessation of Edward Donald Green as a person with significant control on 27 September 2019 | |
27 Sep 2019 | PSC07 | Cessation of Stephen Fuller as a person with significant control on 27 September 2019 | |
27 Sep 2019 | CH03 | Secretary's details changed for Mr Leslie Charles Weston Bond on 25 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Brian Michael Todd as a director on 6 September 2019 | |
26 Sep 2019 | AP03 | Appointment of Mr Leslie Charles Weston Bond as a secretary on 25 September 2019 | |
26 Sep 2019 | TM02 | Termination of appointment of Kenneth Stanley Stapleton as a secretary on 24 September 2019 |