Advanced company searchLink opens in new window

NEWNHAM MASONIC HALL LIMITED

Company number 02981318

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)
15 Dec 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 30 June 2023
14 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
13 Sep 2022 PSC08 Notification of a person with significant control statement
26 Aug 2022 AP01 Appointment of Mr Julian Edward Waters as a director on 22 August 2022
25 Aug 2022 AP01 Appointment of Mr Philip Stanley Day as a director on 22 August 2022
02 Aug 2022 AP03 Appointment of Mr David John Davis as a secretary on 29 July 2022
01 Aug 2022 PSC07 Cessation of Frederick John Gillo as a person with significant control on 29 July 2022
01 Aug 2022 TM02 Termination of appointment of Jaron Crooknorth as a secretary on 29 July 2022
01 Aug 2022 AD01 Registered office address changed from 8 Clarence Street Gloucester GL1 1DZ England to 2 st Oswalds Road Worcester WR1 1HZ on 1 August 2022
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Jan 2022 TM01 Termination of appointment of John Henry as a director on 1 January 2019
17 Dec 2021 AP01 Appointment of Mr John Forster Thornton as a director on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Leslie Charles Dance as a director on 17 December 2021
17 Dec 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
17 Dec 2021 TM01 Termination of appointment of Geoffrey Michael Watkins as a director on 25 March 2021
17 Dec 2021 TM01 Termination of appointment of Bryan William Bingle as a director on 20 August 2021
12 Jul 2021 MR04 Satisfaction of charge 3 in full
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
25 Jun 2020 TM01 Termination of appointment of Brian Henry James as a director on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Frederick John Gillo as a director on 12 March 2020
12 Mar 2020 AP01 Appointment of Dr David Barker as a director on 6 February 2020