MEMORIAL HALL ARTS & LEISURE COMPANY
Company number 04197076
- Company Overview for MEMORIAL HALL ARTS & LEISURE COMPANY (04197076)
- Filing history for MEMORIAL HALL ARTS & LEISURE COMPANY (04197076)
- People for MEMORIAL HALL ARTS & LEISURE COMPANY (04197076)
- More for MEMORIAL HALL ARTS & LEISURE COMPANY (04197076)
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) |
---|---|---|---|
21 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
21 Jun 2018 | TM01 | Termination of appointment of George Metcalf as a director on 31 May 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | AP01 | Appointment of Dr Brian John Coles Hinton as a director on 5 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
02 Jun 2017 | AP01 | Appointment of Mr George Metcalf as a director on 9 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Timothy Nicholson as a director on 30 April 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Daniel Howard James as a director on 9 May 2017 | |
31 Aug 2016 | TM02 | Termination of appointment of Sandra Lesley Allen as a secretary on 31 August 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Timothy Nicholson as a director on 28 April 2016 | |
29 Apr 2016 | AR01 | Annual return made up to 9 April 2016 no member list | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of John Honeychurch as a director on 21 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of John Frederick Howe as a director on 21 July 2015 | |
23 Jul 2015 | AP03 | Appointment of Mrs Sandra Lesley Allen as a secretary on 1 June 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Carol Bray as a director on 21 July 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of John Paul England as a director on 12 June 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of George William Cameron as a director on 12 June 2015 | |
12 Jun 2015 | TM02 | Termination of appointment of John Paul England as a secretary on 12 June 2015 | |
22 Apr 2015 | AR01 | Annual return made up to 9 April 2015 no member list | |
26 Nov 2014 | CH01 | Director's details changed for Mr George William Cameron on 1 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr George William Cameron on 1 November 2014 | |
25 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Sandra Allen as a director on 30 April 2014 |