- Company Overview for WOLVERTON MASONIC HALL LIMITED (06637438)
- Filing history for WOLVERTON MASONIC HALL LIMITED (06637438)
- People for WOLVERTON MASONIC HALL LIMITED (06637438)
- More for WOLVERTON MASONIC HALL LIMITED (06637438)
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 May 2020 | AP01 | Appointment of Mr David James Dachtler as a director on 3 May 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Tony Higgins as a director on 27 April 2020 | |
18 Apr 2020 | AP01 | Appointment of Mr Carl Devereux as a director on 17 April 2020 | |
18 Apr 2020 | TM01 | Termination of appointment of Stanley Trefor Green as a director on 15 April 2020 | |
02 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
07 Sep 2018 | TM02 | Termination of appointment of Stanley Trefor Green as a secretary on 5 September 2018 | |
07 Sep 2018 | AP03 | Appointment of Mr Mark Richard Ridel as a secretary on 5 September 2018 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from Capitol Works Station Road Industrial Estate, Station Road Winslow Buckingham MK18 3RQ England to 22 the Square Wolverton Milton Keynes MK12 5DG on 25 May 2018 | |
23 Apr 2018 | AP03 | Appointment of Mr Stanley Trefor Green as a secretary on 15 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Colin Cruse as a secretary on 15 April 2018 | |
05 Dec 2017 | TM01 | Termination of appointment of Trevor William Stubbings as a director on 5 December 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
08 May 2017 | AP01 | Appointment of Mr Ian Mayne Devereux as a director on 4 May 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Balnacraig 27 Buckingham Road Winslow Buckinghamshire MK18 3DT to Capitol Works Station Road Industrial Estate, Station Road Winslow Buckingham MK18 3RQ on 11 April 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
08 Mar 2016 | TM01 | Termination of appointment of George Mose as a director on 8 March 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Mr John Stephen Elliot on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr John Stephen Elliot as a director on 3 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Adam John Noonan as a director on 3 March 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Peter Thomas as a director on 16 February 2016 |