ROYSTON MASONIC HALL COMPANY LIMITED
Company number 02854805
- Company Overview for ROYSTON MASONIC HALL COMPANY LIMITED (02854805)
- Filing history for ROYSTON MASONIC HALL COMPANY LIMITED (02854805)
- People for ROYSTON MASONIC HALL COMPANY LIMITED (02854805)
- Charges for ROYSTON MASONIC HALL COMPANY LIMITED (02854805)
- More for ROYSTON MASONIC HALL COMPANY LIMITED (02854805)
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) |
---|---|---|---|
04 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
11 Sep 2014 | AP01 | Appointment of Mr Adrian Wilson as a director on 8 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Colin Edward Clarke as a director on 10 July 2014 | |
17 Apr 2014 | AP01 | Appointment of Mr Martin John Roche as a director | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Apr 2014 | TM01 | Termination of appointment of Kenneth Collinge as a director | |
04 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
03 Oct 2013 | TM01 | Termination of appointment of Malcolm Maule as a director | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr Timothy Charles Hughes as a director | |
29 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Dec 2011 | TM01 | Termination of appointment of Laurence Winch as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Martin John Roche as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Melvyn Bradley as a director | |
07 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Oct 2011 | TM01 | Termination of appointment of Richard Cook as a director | |
06 Oct 2011 | AD02 | Register inspection address has been changed from 60 Tannery Drift Royston Herts. SG8 5DE England | |
06 Oct 2011 | AD04 | Register(s) moved to registered office address | |
12 May 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 30 June 2011 | |
16 Dec 2010 | AP03 | Appointment of Mr Stephen Keith Woodward as a secretary | |
15 Dec 2010 | TM02 | Termination of appointment of Kenneth Collinge as a secretary | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 |