Advanced company searchLink opens in new window

CRAMLINGTON MASONIC BUILDINGS LIMITED

Company number 01737924

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)
24 May 2010 CH01 Director's details changed for Henry Favell Gibson on 9 May 2010
26 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
29 May 2009 363a Annual return made up to 09/05/09
28 May 2009 288c Director's change of particulars / george jobling / 28/05/2009
28 May 2009 288c Director's change of particulars / frederick butler / 28/05/2009
28 May 2009 288c Director's change of particulars / kevin hobbs / 28/05/2009
28 May 2009 288c Director's change of particulars / anthony bolam / 28/05/2009
22 Apr 2009 288a Director appointed alan george white
05 Apr 2009 288a Director appointed kevin hobbs
05 Apr 2009 287 Registered office changed on 05/04/2009 from masonic hall school lane cramlington northumberland NE23 9DN
16 Mar 2009 288b Appointment terminated director william philipson
16 Mar 2009 288a Director appointed david george rowe
16 Dec 2008 288b Appointment terminated director brian tickle
16 Dec 2008 288b Appointment terminated director robert dunbar
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Aug 2008 363s Annual return made up to 09/05/08
14 Aug 2008 288a Director appointed robert dunbar logged form
10 Jun 2008 288b Appointment terminated director arthur ashurst
17 Jan 2008 288a New director appointed
19 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
11 Jun 2007 363s Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed
25 Mar 2007 288a New director appointed
25 Mar 2007 288b Director resigned
21 Jan 2007 288a New director appointed
21 Jan 2007 288a New director appointed