THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED
Company number 03612328
- Company Overview for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- Filing history for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- People for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- Charges for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
- More for THE BATH MASONIC HALL TRUSTEE COMPANY LIMITED (03612328)
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 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
08 Aug 2017 | TM01 | Termination of appointment of David Robert Hayward as a director on 2 May 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of David Robert Hayward as a secretary on 2 May 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Alwyn Douglas Leek as a director on 2 May 2017 | |
08 Aug 2017 | AP03 | Appointment of Mr Michael Douglas Haswell as a secretary on 2 May 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Barry Roy Evans as a director on 2 May 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Sep 2015 | AR01 | Annual return made up to 4 August 2015 no member list | |
02 Sep 2015 | CH01 | Director's details changed for Trevor John Edward Quartermaine on 8 November 2014 | |
02 Sep 2015 | TM01 | Termination of appointment of Peter Leonard Civil as a director on 8 November 2014 | |
02 Sep 2015 | AP01 | Appointment of Mr Richard Paul Ferris as a director on 26 November 2014 | |
02 Sep 2015 | AP01 | Appointment of Mr Michael Douglas Haswell as a director on 8 November 2014 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Sep 2014 | AR01 | Annual return made up to 4 August 2014 no member list | |
03 Sep 2014 | TM01 | Termination of appointment of Malcolm Phillip Toogood as a director on 20 December 2013 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 4 August 2013 no member list | |
29 Aug 2013 | CH03 | Secretary's details changed for Mr David Robert Hayward on 26 February 2013 | |
29 Jul 2013 | TM02 | Termination of appointment of Alan Jones as a secretary | |
29 Jul 2013 | AP03 | Appointment of Mr David Robert Hayward as a secretary | |
26 Jul 2013 | AP01 | Appointment of Mr Alan Arthur Dolman as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Alwyn Douglas Leek as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Alan Jones as a director |