WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED
Status | ACTIVE |
Company No. | 00035470 |
Category | Private Limited Company |
Incorporated | 22 Dec 1891 |
Age | 132 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
WEST HARTLEPOOL MASONIC HALL COMPANY LIMITED is an active private limited company with number 00035470. It was incorporated 132 years, 4 months, 17 days ago, on 22 December 1891. The company address is Raby Road Raby Road, Cleveland, TS24 8AH.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with new address
Date: 12 Sep 2023
Category: Address
Type: AD02
New address: Masonic Hall Raby Road Hartlepool TS24 8AH
Documents
Cessation of a person with significant control
Date: 19 Jun 2023
Action Date: 06 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Syres
Cessation date: 2023-06-06
Documents
Confirmation statement with no updates
Date: 03 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Richardson
Termination date: 2022-11-11
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy John Tozer
Termination date: 2022-05-24
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-24
Officer name: Nigel Charteris Turner
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 24 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Olwen Catchpole
Termination date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Notification of a person with significant control
Date: 04 Jun 2021
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2020-08-11
Psc name: Neil Syres
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 10 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-23
Officer name: Mr Neil Robert Syres
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 23 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-23
Psc name: Neil Robert Syres
Documents
Appoint person secretary company with name date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith Shaw
Appointment date: 2020-09-23
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Shaw
Appointment date: 2020-09-23
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Charteris Turner
Appointment date: 2020-09-23
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Terence Edward Park
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Peter Sotheran Hodgson
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Coward
Termination date: 2020-03-01
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Sewell
Termination date: 2020-03-01
Documents
Termination director company with name termination date
Date: 10 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Donkin
Termination date: 2020-03-01
Documents
Cessation of a person with significant control
Date: 10 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Hodgson
Cessation date: 2020-03-01
Documents
Termination secretary company with name termination date
Date: 10 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-01
Officer name: William John Coward
Documents
Termination director company with name termination date
Date: 05 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Thomas King
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis John Ayers
Termination date: 2019-09-08
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Peter Dunlop Kay
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karel Richard Arnold Simpson
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Frederick Meggison
Termination date: 2019-04-30
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Ian Snowdon
Documents
Termination director company with name termination date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Gordon Gary Gilbraith
Documents
Resolution
Date: 26 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Pearson
Termination date: 2018-12-20
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 13 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Edwin Stephenson
Change date: 2018-04-30
Documents
Appoint person director company with name date
Date: 13 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr Joseph Redman Foster
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Malcolm Hewetson
Termination date: 2018-02-08
Documents
Change person director company with change date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Richardson
Change date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Sewell
Appointment date: 2017-06-14
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-14
Officer name: Mr Peter Richardson
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Malcolm Peter Lindridge
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Appoint person director company with name date
Date: 09 Apr 2017
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-06
Officer name: Mr John Frederick Meggison
Documents
Appoint person director company with name date
Date: 09 Apr 2017
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-06
Officer name: Mr Ian Snowdon
Documents
Termination director company with name termination date
Date: 22 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Baker
Termination date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-11
Officer name: Alan Bell
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Andrew Brown
Termination date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Termination director company
Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 14 Jun 2015
Action Date: 24 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Robert Monk
Termination date: 2015-05-24
Documents
Appoint person director company with name date
Date: 14 Jun 2015
Action Date: 24 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-24
Officer name: Mr Derek Donkin
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Bell
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Fishwick
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terrence Edward Park
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christopher Baker
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Gary Gilbraith
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy John Tozer
Documents
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Bell
Documents
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karel Richard Arnold Simpson
Documents
Appoint person director company with name
Date: 29 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Pearson
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Broughton
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pearce
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Godfrey
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jonathan Robert Monk
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Fishwick
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Grant Pearce
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Peter Dunlop Kay
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Edwin Stephenson
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Lewis John Ayers
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: William John Coward
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Little
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: David Anthony Broughton
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Malcolm Peter Lindridge
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Sotheran Hodgson
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Thomas King
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Andrew Brown
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leslie Olwen Catchpole
Documents
Appoint person director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Bell
Documents
Appoint person director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Godfrey
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan robert monk
Documents
Some Companies
25 KNIGHTSBRIDGE CLOSE,MANCHESTER,M7 4LB
Number: | 03621750 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINCHANNEL DEVELOPMENTS LIMITED
397 CHRISTCHURCH ROAD,FERNDOWN,BH22 8SJ
Number: | 09597524 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD
Number: | 07897117 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | 11675051 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOSEWOOD FARM NEWLANDS LANE,WATERLOOVILLE,PO7 6TP
Number: | 11099359 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANDONG HONGSHENG RUBBER TECHNOLOGY CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 10244711 |
Status: | ACTIVE |
Category: | Private Limited Company |