Advanced company searchLink opens in new window

HARWICH MASONIC HALL COMPANY LIMITED

Company number 02268404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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