CARDIFF MASONIC HALL COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 00041015 |
Category | Private Limited Company |
Incorporated | 25 Apr 1894 |
Age | 130 years, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 19 Jul 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 12 May 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
Termination director company with name
Date: 11 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Phillips
Documents
Termination director company with name
Date: 11 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Davies
Documents
Termination director company with name
Date: 11 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bolton
Documents
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
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
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn White
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Watts
Documents
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
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
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
Termination director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Baker
Documents
Termination secretary company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Gummery
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Kenneth Abram
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Evan Davies
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Leslie Arthur Watts
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Fox
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Forse
Documents
Termination director company with name
Date: 22 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger James
Documents
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 |
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 11798452 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP002130 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP
Number: | SC579248 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 NAVESTOCK CRESCENT,WOODFORD GREEN,IG8 7AZ
Number: | 09013277 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LUNDY AVENUE,CORBY,NN18 8BU
Number: | 11377432 |
Status: | ACTIVE |
Category: | Private Limited Company |