Advanced company searchLink opens in new window

KEYNSHAM MASONIC HALL,LIMITED(THE)

Company number 00356319

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)
09 Sep 2016 AD01 Registered office address changed from The Masonic Hall Bath Rd Keynsham Bristol BS31 1SR to The Masonic Hall Bath Road Keynsham Bristol BS31 1SR on 9 September 2016
09 Sep 2016 CH01 Director's details changed for Mr Nigel Bevan on 9 September 2016
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AP01 Appointment of Mr Martyn Ronald George as a director on 12 April 2016
19 Apr 2016 AP01 Appointment of Mr Paul John Drake as a director on 12 April 2016
19 Apr 2016 AP01 Appointment of Mr Phillip Nigel Heap as a director on 12 April 2016
19 Apr 2016 TM01 Termination of appointment of Lee Brimble as a director on 12 April 2016
19 Apr 2016 TM01 Termination of appointment of Anthony Raymond Guthrie as a director on 12 April 2016
19 Apr 2016 TM01 Termination of appointment of Andrew Gavin Bardens as a director on 12 April 2016
10 Dec 2015 TM01 Termination of appointment of Raymond Alan Sheppard as a director on 10 December 2015
31 Oct 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 30,051
27 Jul 2015 AP01 Appointment of Mr Michael Wake as a director on 29 September 2014
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 AP01 Appointment of Mr Robert Griffiths as a director on 20 June 2014
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 30,051
24 Nov 2014 AP01 Appointment of Mr David Gareth Edward Roberts as a director on 30 June 2014
24 Nov 2014 AP01 Appointment of Mr Nigel Bevan as a director on 27 January 2014
24 Nov 2014 AP01 Appointment of Mr Mark Saunders as a director on 1 January 2014
03 Nov 2014 TM01 Termination of appointment of Richard John Honeywell as a director on 1 January 2014
03 Nov 2014 TM01 Termination of appointment of Harvey John Piper as a director on 1 January 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 TM02 Termination of appointment of Anthony Guthrie as a secretary
13 May 2014 AP03 Appointment of Mr Robert Griffiths as a secretary
13 May 2014 TM01 Termination of appointment of Neil Hawes as a director
16 Dec 2013 AP01 Appointment of Mr Raymond Alan Sheppard as a director