- Company Overview for LINCOLN MASONIC CENTRE LTD (06692126)
- Filing history for LINCOLN MASONIC CENTRE LTD (06692126)
- People for LINCOLN MASONIC CENTRE LTD (06692126)
- Charges for LINCOLN MASONIC CENTRE LTD (06692126)
- More for LINCOLN MASONIC CENTRE LTD (06692126)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 9 September 2013 no member list | |
10 Sep 2013 | TM01 | Termination of appointment of David Gerry as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Richard Bixley as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Thomas Henry Hunter as a director | |
10 Sep 2013 | TM01 | Termination of appointment of Charles Price as a director | |
30 May 2013 | AP01 | Appointment of Mr Derek Wright as a director | |
30 May 2013 | TM01 | Termination of appointment of Ian Spencer-Knott as a director | |
11 Sep 2012 | AR01 | Annual return made up to 9 September 2012 no member list | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2012 | TM01 | Termination of appointment of Ronald Adams as a director | |
24 Jan 2012 | AP01 | Appointment of Mr Melvyn Barrowcliffe as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Andrew Wilson as a director | |
12 Jan 2012 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
15 Sep 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2011 | AR01 | Annual return made up to 9 September 2011 no member list | |
04 Aug 2011 | AD01 | Registered office address changed from 116 Nettleham Road Lincoln Lincolnshire LN2 1RR United Kingdom on 4 August 2011 | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AD01 | Registered office address changed from 1 the Friary Appletongate Newark Notts NG24 1JY on 21 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 9 September 2010 no member list | |
19 Aug 2010 | AP01 | Appointment of Mr Andrew John Wilson as a director | |
19 Aug 2010 | AP01 | Appointment of Ian Spencer-Knott as a director |