THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED
Company number 03612328
- Company Overview for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- Filing history for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- People for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- Charges for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- More for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
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) |
---|---|---|---|
03 Sep 2014 | AR01 | Annual return made up to 4 August 2014 no member list | |
03 Sep 2014 | TM01 | Termination of appointment of Malcolm Phillip Toogood as a director on 20 December 2013 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 4 August 2013 no member list | |
29 Aug 2013 | CH03 | Secretary's details changed for Mr David Robert Hayward on 26 February 2013 | |
29 Jul 2013 | TM02 | Termination of appointment of Alan Jones as a secretary | |
29 Jul 2013 | AP03 | Appointment of Mr David Robert Hayward as a secretary | |
26 Jul 2013 | AP01 | Appointment of Mr Alan Arthur Dolman as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Alwyn Douglas Leek as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Alan Jones as a director | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jan 2013 | AP01 | Appointment of Mr David Robert Hayward as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Geoffrey Sinclair Ifill as a director | |
05 Sep 2012 | AR01 | Annual return made up to 4 August 2012 no member list | |
04 Sep 2012 | TM01 | Termination of appointment of David Hogg as a director | |
03 Sep 2012 | TM01 | Termination of appointment of David Hogg as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Richard Cooper as a director | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 4 August 2011 no member list | |
25 Aug 2011 | TM01 | Termination of appointment of Steven Bailey as a director | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 4 August 2010 no member list | |
17 Aug 2010 | CH01 | Director's details changed for Richard Tanner Cooper on 4 August 2010 | |
17 Aug 2010 | CH01 | Director's details changed for David Michael William Hogg on 4 August 2010 | |
17 Aug 2010 | CH01 | Director's details changed for Steven John Bailey on 4 August 2010 |