- Company Overview for ARROW MASONIC HALL CO. LTD. (02793258)
- Filing history for ARROW MASONIC HALL CO. LTD. (02793258)
- People for ARROW MASONIC HALL CO. LTD. (02793258)
- Charges for ARROW MASONIC HALL CO. LTD. (02793258)
- More for ARROW MASONIC HALL CO. LTD. (02793258)
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 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
03 Nov 2015 | TM01 | Termination of appointment of Glyn James Protheroe as a director on 30 October 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Gordon Stephen Smith as a director on 7 October 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Gordon Stephen Smith as a secretary on 7 October 2015 | |
22 Oct 2015 | AP03 | Appointment of Mr. John Courtney Charles as a secretary on 8 October 2015 | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Jun 2015 | TM02 | Termination of appointment of John Robert Davis as a secretary on 11 June 2015 | |
24 Jun 2015 | AP03 | Appointment of Mr Gordon Stephen Smith as a secretary on 11 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Gordon Stephen Smith as a director on 11 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr William Harold Warren as a director on 11 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from The Old Quarry Almeley Road Eardisley Hereford Herefordshire HR3 6PR to 28 Burgess Street Leominster Herefordshire HR6 8DE on 22 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of John Robert Davis as a director on 11 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Langley Percival Shuker as a director on 11 June 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
25 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
20 Jan 2014 | TM01 | Termination of appointment of William Samuel Pritchard as a director on 3 January 2014 | |
16 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Jul 2011 | AP01 | Appointment of Mr David John Hedley as a director | |
23 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
22 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|