LUTON MASONIC HALL COMPANY,LIMITED(THE)
Company number 00136809
- Company Overview for LUTON MASONIC HALL COMPANY,LIMITED(THE) (00136809)
- Filing history for LUTON MASONIC HALL COMPANY,LIMITED(THE) (00136809)
- People for LUTON MASONIC HALL COMPANY,LIMITED(THE) (00136809)
- Charges for LUTON MASONIC HALL COMPANY,LIMITED(THE) (00136809)
- More for LUTON MASONIC HALL COMPANY,LIMITED(THE) (00136809)
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) |
---|---|---|---|
16 Jul 2018 | AP01 | Appointment of Mr Keith Richard Webb as a director on 8 January 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of John Leonard George Williams as a director on 5 August 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
22 Feb 2018 | AP01 | Appointment of Mr Barry Keech as a director on 21 July 2016 | |
22 Feb 2018 | TM01 | Termination of appointment of Anthony Stewart Cheeseman as a director on 21 July 2016 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
11 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Michael John Chalkley on 14 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Michael John Chalkley as a director on 4 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Richard William Oakley as a director on 22 December 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Gary Briscombe as a director on 6 July 2015 | |
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Michael John Robinson on 1 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Mar 2015 | TM01 | Termination of appointment of John Robinson as a director on 7 March 2015 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Anthony Stewart Cheeseman on 20 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Keith William Garrett on 20 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for William Frederick Henderson on 20 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Colin Charles Bridge on 20 October 2014 | |
27 Oct 2014 | CH03 | Secretary's details changed for Colin Charles Bridge on 20 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for John Pinnock on 20 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for William Miller on 20 October 2014 | |
27 Oct 2014 | CH01 | Director's details changed for John Robinson on 20 October 2014 |