Advanced company searchLink opens in new window

TOWCESTER MASONIC HALL PROPERTY COMPANY LIMITED

Company number 02567387

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 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
11 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
13 Dec 2018 TM01 Termination of appointment of Charles Richard Peter Brice as a director on 30 November 2018
13 Dec 2018 AP01 Appointment of Mr Simon Daryl Colin Key as a director on 30 November 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Dec 2017 AD02 Register inspection address has been changed from C/O P G Ayton 26 Bengal Lane Greens Norton Towcester Northamptonshire NN12 8BE England to 2 Emery Close Kilsby Rugby CV23 8ZA
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 CH03 Secretary's details changed for Mr Peter George Ayton on 20 June 2016
11 Dec 2015 AD03 Register(s) moved to registered inspection location C/O P G Ayton 26 Bengal Lane Greens Norton Towcester Northamptonshire NN12 8BE
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5
11 Dec 2015 AD04 Register(s) moved to registered office address 3 Northampton Road Towcester Northamptonshire NN12 6LD
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Apr 2015 AP01 Appointment of Mr Robert Cox as a director on 17 April 2015