FREEMASONS HALL NORTHAMPTON LIMITED
Company number 00027929
- Company Overview for FREEMASONS HALL NORTHAMPTON LIMITED (00027929)
- Filing history for FREEMASONS HALL NORTHAMPTON LIMITED (00027929)
- People for FREEMASONS HALL NORTHAMPTON LIMITED (00027929)
- Charges for FREEMASONS HALL NORTHAMPTON LIMITED (00027929)
- More for FREEMASONS HALL NORTHAMPTON LIMITED (00027929)
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) |
---|---|---|---|
28 Oct 2017 | CH01 | Director's details changed for Mr. Maxwell William Bayes on 25 October 2017 | |
28 Oct 2017 | TM01 | Termination of appointment of Trevor Frank Boswell as a director on 16 October 2017 | |
28 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
23 Jan 2017 | TM01 | Termination of appointment of John James Parker as a director on 18 January 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
24 May 2014 | MR01 |
Registration of charge 000279290007
|
|
13 May 2014 | MR01 | Registration of charge 000279290006 | |
26 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Oct 2013 | AP01 | Appointment of Mr Barry John Howard as a director | |
26 Oct 2013 | TM01 | Termination of appointment of Oliver Hart as a director | |
26 Oct 2013 | AP01 | Appointment of Mr Trevor Frank Boswell as a director | |
26 Oct 2013 | AP01 | Appointment of Mr Paul Anthony Sparks as a director | |
26 Oct 2013 | TM01 | Termination of appointment of William Hall as a director | |
13 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
13 Oct 2013 | AD01 | Registered office address changed from 33 Main Road Hackleton Northampton NN7 2AD United Kingdom on 13 October 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
02 Aug 2012 | AD01 | Registered office address changed from Freemasons Hall, St.George's Avenue Northampton NN2 6JA on 2 August 2012 | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |