FREEMASONS HALL NORTHAMPTON LIMITED
Status | ACTIVE |
Company No. | 00027929 |
Category | Private Limited Company |
Incorporated | 27 Dec 1888 |
Age | 135 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FREEMASONS HALL NORTHAMPTON LIMITED is an active private limited company with number 00027929. It was incorporated 135 years, 4 months, 5 days ago, on 27 December 1888. The company address is Freemasons Hall Northampton Sheaf Close Freemasons Hall Northampton Sheaf Close, Northampton, NN5 7UL.
Company Fillings
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Bennett
Appointment date: 2024-01-01
Documents
Termination secretary company with name termination date
Date: 10 Jan 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gilbert Williamson
Termination date: 2023-11-24
Documents
Appoint person secretary company with name date
Date: 10 Jan 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-24
Officer name: Mr William Thomas Diggins
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-24
Officer name: Gilbert John Williamson
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Appoint person director company with name date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robert Constant
Appointment date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-18
Officer name: Mr Gilbert John Williamson
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change person director company with change date
Date: 03 Oct 2021
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-29
Officer name: Mr Paul Antony Sparks
Documents
Termination secretary company with name termination date
Date: 03 Oct 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-29
Officer name: Kenneth John Briers
Documents
Appoint person secretary company with name date
Date: 03 Oct 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-07-29
Officer name: Mr Gilbert Williamson
Documents
Termination director company with name termination date
Date: 03 Oct 2021
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Edward Williams
Termination date: 2021-10-02
Documents
Termination director company with name termination date
Date: 03 Oct 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth John Briers
Termination date: 2021-07-29
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Change person director company with change date
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-15
Officer name: Norman Edwin Pope
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Appoint person director company with name date
Date: 28 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Thomas Diggins
Appointment date: 2017-10-25
Documents
Change person director company with change date
Date: 28 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-25
Officer name: Mr. Maxwell William Bayes
Documents
Termination director company with name termination date
Date: 28 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-16
Officer name: Trevor Frank Boswell
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Termination director company with name termination date
Date: 23 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-18
Officer name: John James Parker
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Mortgage create with deed with charge number
Date: 24 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000279290007
Documents
Mortgage create with deed with charge number
Date: 13 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000279290006
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry John Howard
Documents
Termination director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Hart
Documents
Appoint person director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Frank Boswell
Documents
Appoint person director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Sparks
Documents
Termination director company with name
Date: 26 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Hall
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change registered office address company with date old address
Date: 13 Oct 2013
Action Date: 13 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-13
Old address: 33 Main Road Hackleton Northampton NN7 2AD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Old address: Freemasons Hall, St.George's Avenue Northampton NN2 6JA
Change date: 2012-08-02
Documents
Legacy
Date: 19 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Coulson
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Edward Williams
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Denis Coulson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Norman Edwin Pope
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Oliver Nicolas Norwood Hart
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John James Parker
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Barrington Hall
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth John Briers
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 30 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members; amend
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; no change of members
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Legacy
Date: 04 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
89 BURGOYNE ROAD,SUNBURY-ON-THAMES,TW16 7PS
Number: | 04558014 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08900163 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON TOWNEND FINANCIAL SERVICES LTD
ASHTON OLD BATHS,ASHTON-UNDER-LYNE,OL6 7FW
Number: | 08390575 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLORET FIRE & SECURITY LIMITED
LLORET HOUSE,COULSDON,CR5 2HR
Number: | 01294178 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 DARWIN CRESCENT,LOUGHBOROUGH,LE11 5SA
Number: | 10664775 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3-4 TEMPLE BAR BUSINESS PARK,CHICHESTER,PO18 0TU
Number: | 11599841 |
Status: | ACTIVE |
Category: | Private Limited Company |