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) |
---|---|---|---|
26 Sep 2019 | TM01 | Termination of appointment of Edward Donald Green as a director on 4 September 2019 | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
07 Dec 2018 | CH01 | Director's details changed for Mr Stephen Fuller on 6 December 2018 | |
07 Dec 2018 | CH03 | Secretary's details changed for Mr Kenneth Stanley Stapleton on 6 December 2018 | |
07 Dec 2018 | PSC04 | Change of details for Kenneth Stanley Stapleton as a person with significant control on 6 December 2018 | |
07 Dec 2018 | PSC04 | Change of details for Stephen Fuller as a person with significant control on 6 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 42 Main Road Harwich Essex CO12 3LU to 42 Ferndale Road Harwich CO12 3BP on 6 December 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
15 Dec 2016 | AP03 | Appointment of Mr Kenneth Stanley Stapleton as a secretary on 31 August 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Andrew Stephen Baker as a director on 31 August 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Andrew Baker as a secretary on 31 August 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Andrew Stephen Baker on 5 December 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
24 Oct 2013 | TM01 | Termination of appointment of Harold Bunker as a director | |
23 Oct 2013 | AP03 | Appointment of Mr Andrew Baker as a secretary | |
26 Sep 2013 | AP01 | Appointment of Mr Stephen Fuller as a director |