BARNSTAPLE MASONIC HALL COMPANY LIMITED
Company number 00818452
- Company Overview for BARNSTAPLE MASONIC HALL COMPANY LIMITED (00818452)
- Filing history for BARNSTAPLE MASONIC HALL COMPANY LIMITED (00818452)
- People for BARNSTAPLE MASONIC HALL COMPANY LIMITED (00818452)
- Charges for BARNSTAPLE MASONIC HALL COMPANY LIMITED (00818452)
- Registers for BARNSTAPLE MASONIC HALL COMPANY LIMITED (00818452)
- More for BARNSTAPLE MASONIC HALL COMPANY LIMITED (00818452)
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) |
---|---|---|---|
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Jan 2019 | AP01 | Appointment of Mr Robert Graham Palmer as a director on 16 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Richard Harding as a director on 16 January 2019 | |
24 Jan 2019 | TM02 | Termination of appointment of Alan Robert Cockman as a secretary on 16 January 2019 | |
24 Jan 2019 | AP03 | Appointment of Mrs Margaret Eileen Taylor as a secretary on 16 January 2019 | |
20 Nov 2018 | TM01 | Termination of appointment of James Christopher Pilkington as a director on 12 November 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
09 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
09 Feb 2018 | AP01 | Appointment of Mr Richard Allan Harris as a director on 2 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Alfred Thomas Palmer as a director on 2 February 2018 | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Paul John Willerton as a director on 24 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr James Christopher Pilkington as a director on 24 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of William Douglas Bedworth as a director on 24 January 2017 | |
18 Dec 2016 | AD03 | Register(s) moved to registered inspection location Trefusis Westfield Avenue Sticklepath Barnstaple EX31 2DY | |
18 Dec 2016 | AD02 | Register inspection address has been changed to Trefusis Westfield Avenue Sticklepath Barnstaple EX31 2DY | |
27 Nov 2016 | AP01 | Appointment of Mr David Pimble as a director on 20 November 2016 | |
26 Nov 2016 | AP01 | Appointment of Mr Richard Harding as a director on 26 November 2016 | |
26 Nov 2016 | TM01 | Termination of appointment of Michael Greener as a director on 26 November 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|