Advanced company searchLink opens in new window

FREEMASONS HALL NORTHAMPTON LIMITED

Company number 00027929

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)
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
  • GBP 72,398
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
  • GBP 72,381
24 May 2014 MR01 Registration of charge 000279290007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 72,381
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