CARDIFF MASONIC HALL COMPANY LIMITED(THE)

Masonic Temple Masonic Temple, Cardiff, CF10 2HL
StatusACTIVE
Company No.00041015
CategoryPrivate Limited Company
Incorporated25 Apr 1894
Age130 years, 4 days
JurisdictionEngland Wales

SUMMARY

CARDIFF MASONIC HALL COMPANY LIMITED(THE) is an active private limited company with number 00041015. It was incorporated 130 years, 4 days ago, on 25 April 1894. The company address is Masonic Temple Masonic Temple, Cardiff, CF10 2HL.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr David Keith Bluett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Stephen Charles Carwardine

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Dr Gavin Rhodri Davies

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Alan Gardener

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-03

Officer name: Howard Raymond Jaynes

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jan 2023

Action Date: 22 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-22

Capital : 67,099.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Phillip Hanlon

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-15

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 27 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-27

Capital : 67,049 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Raymond Jaynes

Appointment date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Alan Gardener

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor James Harris

Termination date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerrard Bertram Tudor

Termination date: 2021-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-20

Officer name: Sotiri Peter Gropetis

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-22

Capital : 67,049.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naunton Charles William Liles

Termination date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Benjamin Smith

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Emmanuel Leigh Fotiadis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Benjamin Smith

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Martyn Alan Ridge

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mrs Michele Moira Gonthier

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor James Harris

Appointment date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerrard Bertram Tudor

Appointment date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Jones

Termination date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-18

Capital : 66,999 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Hanlon

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sotiri Peter Gropetis

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Smith

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Joseph Free

Appointment date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hearne

Termination date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Robert Geoffrey Payne

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Thomas

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Brian Edward Langley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Bruce James

Termination date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2018

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Capital : 66,799 GBP

Date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Jones

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Thomas

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Douglas James Haig

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Robert Geoffrey Payne

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Roger Bruce James

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naunton Charles William Liles

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hearne

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Edward Langley

Appointment date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Alan Ridge

Appointment date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Williams

Termination date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: David Michael Allen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Kenneth Abram

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Phil Stock

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Stock

Appointment date: 2016-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-15

Officer name: Mr David Michael Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Phillips

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Davies

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn White

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Watts

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Baker

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Gummery

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kenneth Abram

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Evan Davies

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Leslie Arthur Watts

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Fox

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Forse

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James

Documents

View document PDF


Some Companies

A.C. MECHANICAL SERVICES LIMITED

GROUND FLOOR OFFICE OLD CROWN HOUSE,WOTTON UNDER EDGE,GL12 7AE

Number:01066694
Status:ACTIVE
Category:Private Limited Company

AG GOLF LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:11798452
Status:ACTIVE
Category:Private Limited Company
Number:SP002130
Status:ACTIVE
Category:Industrial and Provident Society

LIANANWER LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC579248
Status:ACTIVE
Category:Private Limited Company

MENDOGAS LTD

68 NAVESTOCK CRESCENT,WOODFORD GREEN,IG8 7AZ

Number:09013277
Status:ACTIVE
Category:Private Limited Company

RHREFURBISH LTD

16 LUNDY AVENUE,CORBY,NN18 8BU

Number:11377432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source