Advanced company searchLink opens in new window

LUTON MASONIC HALL COMPANY,LIMITED(THE)

Company number 00136809

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 Oct 2014 CH01 Director's details changed for John George Walder on 20 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Peter Geoffrey Bryce on 20 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Tony Robert Fuller on 20 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Kevin William Harradine on 20 October 2014
27 Oct 2014 CH01 Director's details changed for Mr Richard William Oakley on 20 October 2014
27 Oct 2014 AD01 Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 27 October 2014
08 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 31,710
17 Apr 2014 AP01 Appointment of Mr Michael John Robinson as a director
10 Feb 2014 AP01 Appointment of Mr John Leonard George Williams as a director
10 Feb 2014 TM01 Termination of appointment of Terry Ray as a director
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
14 Nov 2012 AP01 Appointment of Mr Richard William Oakley as a director
16 Jul 2012 AP01 Appointment of Mr John Robert Kane as a director
16 Jul 2012 TM01 Termination of appointment of Stuart Allsop as a director
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 31 December 2011
10 Jan 2012 AP01 Appointment of Mr Kevin William Harradine as a director
10 Jan 2012 TM01 Termination of appointment of Peter Currell Snr as a director
26 Jul 2011 TM01 Termination of appointment of Michael Freeley as a director
15 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Mr Tom Robert Fuller on 1 June 2011
12 Apr 2011 AA Total exemption full accounts made up to 31 December 2010