Advanced company searchLink opens in new window

ALDERSHOT MASONIC PROPERTIES LIMITED

Company number 00707537

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)
08 Apr 2024 TM01 Termination of appointment of Mark William Ryalls as a director on 21 September 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
22 Sep 2023 AP01 Appointment of Mr Charles Lawton Cooper as a director on 21 September 2023
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Apr 2023 AP01 Appointment of Mr Keith Chapman as a director on 10 April 2023
26 Apr 2023 TM01 Termination of appointment of Paul Phelps as a director on 10 April 2023
02 Mar 2023 AP01 Appointment of Mr Gordon James Farquhar as a director on 27 December 2022
02 Mar 2023 TM01 Termination of appointment of Peter George Stanley Lyddall as a director on 27 December 2022
13 Dec 2022 CS01 Confirmation statement made on 1 October 2022 with updates
11 Nov 2022 AP01 Appointment of Mr Harold Keith Fearns as a director on 1 October 2022
10 Nov 2022 TM01 Termination of appointment of David Ronald West as a director on 1 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CH01 Director's details changed for Mr Barry Nicholas Jones on 14 July 2022
14 Jul 2022 CH01 Director's details changed for Mr Leroy Alan Harris on 14 July 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
11 Oct 2021 AP01 Appointment of Mr Alan Syms as a director on 1 October 2021
11 Oct 2021 TM01 Termination of appointment of Frank Ian Fazey as a director on 1 October 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 AD02 Register inspection address has been changed from 76 Hazel Avenue Farnborough GU14 0DW England to 41 Queens Road Farnborough GU14 6JP
13 Feb 2019 AD02 Register inspection address has been changed from 76 Hazel Avenue Farnborough GU14 0DW England to 76 Hazel Avenue Farnborough GU14 0DW