Advanced company searchLink opens in new window

BROOKVILLE MASONIC HALL CO., LIMITED

Company number NI000016

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)
27 May 2011 CH01 Director's details changed for Robert Francis Marshall on 24 May 2011
27 May 2011 CH01 Director's details changed for John Richard Adair on 24 May 2011
21 Mar 2011 TM01 Termination of appointment of Kenneth Houston as a director
21 Mar 2011 TM02 Termination of appointment of Kenneth Houston as a secretary
21 Mar 2011 AP03 Appointment of John Richard Adair as a secretary
01 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
29 Jun 2010 AD01 Registered office address changed from , 70 Doagh Road, Newtownabbey, Co Antrim, BT37 9NY on 29 June 2010
29 Jun 2010 AA Accounts for a small company made up to 31 December 2009
23 Oct 2009 AA Accounts for a small company made up to 31 December 2008
01 Aug 2009 371S(NI) 24/05/09 annual return shuttle
31 Oct 2008 AC(NI) 31/12/07 annual accts
11 Jul 2008 371S(NI) 24/05/08 annual return shuttle
21 Sep 2007 371SR(NI) 24/05/07
01 Aug 2007 AC(NI) 31/12/06 annual accts
15 May 2007 296(NI) Change of dirs/sec
01 Aug 2006 371S(NI) 24/05/06 annual return shuttle
21 Jul 2006 AC(NI) 31/12/05 annual accts
17 Jun 2005 AC(NI) 31/12/04 annual accts
03 Jun 2005 371S(NI) 24/05/05 annual return shuttle
28 Oct 2004 AC(NI) 31/12/03 annual accts
12 Jun 2004 371S(NI) 24/05/04 annual return shuttle
28 Aug 2003 AC(NI) 31/12/02 annual accts
28 Aug 2003 371S(NI) 24/05/03 annual return shuttle
06 Aug 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec
06 Aug 2002 AC(NI) 31/12/01 annual accts