Advanced company searchLink opens in new window

ODDFELLOWS HALL (TENANT) LIMITED

Company number 12828395

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)
10 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2024 AD01 Registered office address changed from C/O Lawsons Estate Agents 2 Bridge Street Thetford Norfolk IP24 3BL England to C/O Lawsons Estate Agents 34 King Street Thetford Norfolk IP24 2AP on 9 December 2024
09 Dec 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
25 Jul 2023 AD01 Registered office address changed from 2 Lion Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to C/O Lawsons Estate Agents 2 Bridge Street Thetford Norfolk IP24 3BL on 25 July 2023
20 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
24 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
28 Sep 2021 PSC04 Change of details for Mr Dennis Mathew Bacon as a person with significant control on 20 August 2021
12 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
11 Nov 2020 AP01 Appointment of Mr Dennis Bacon as a director on 27 October 2020
11 Nov 2020 PSC01 Notification of Dennis Mathew Bacon as a person with significant control on 27 October 2020
11 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 October 2020
11 Nov 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 2 Lion Castle Yard Timberhill Norwich Norfolk NR1 3JT on 11 November 2020
11 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 October 2020
11 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 October 2020
21 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-21
  • GBP 1