CHELMSFORD MASONIC HALL LIMITED
Status | ACTIVE |
Company No. | 00244960 |
Category | Private Limited Company |
Incorporated | 08 Jan 1930 |
Age | 94 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CHELMSFORD MASONIC HALL LIMITED is an active private limited company with number 00244960. It was incorporated 94 years, 4 months, 24 days ago, on 08 January 1930. The company address is The Old Grange Lordship Road The Old Grange Lordship Road, Chelmsford, CM1 3WT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Rootkin
Termination date: 2024-04-18
Documents
Termination director company with name termination date
Date: 10 Sep 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Collings
Termination date: 2023-08-28
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-15
Officer name: Mr George Charles Lambeth
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Arthur John Wright
Termination date: 2022-08-15
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-16
Officer name: Dennis May
Documents
Termination secretary company with name termination date
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Macdonald Finlay
Termination date: 2021-08-16
Documents
Appoint person secretary company with name date
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-16
Officer name: Mr Ian Malcolm Weller
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-14
Officer name: Bryan Martin Bowles
Documents
Change person director company with change date
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-14
Officer name: Mr Brian Collings
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Thomas Minney
Appointment date: 2020-08-10
Documents
Termination director company with name termination date
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter Hall
Termination date: 2020-08-10
Documents
Appoint person director company with name date
Date: 02 May 2020
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-19
Officer name: Mr Christopher Raymond Gunn
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-19
Officer name: William Michael Thorburn Steen
Documents
Confirmation statement with no updates
Date: 09 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
Change date: 2019-05-07
New address: The Old Grange Lordship Road Writtle Chelmsford CM1 3WT
Old address: Stonebridge House, Stonebridge Walk, High Street, Chelmsfdrd Essex CM1 3EX
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Philip Lovelock
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Brian Arthur John Wright
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bill Vicker
Change date: 2017-06-19
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Michael Thorburn Steen
Change date: 2017-06-19
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Lovelock
Change date: 2017-06-19
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Mr Brian Collings
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-19
Officer name: Bryan Martin Bowles
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-19
Officer name: Mr Ian Weller
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis May
Appointment date: 2017-06-19
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Vicker
Change date: 2017-06-19
Documents
Change person director company with change date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Walter Hall
Change date: 2017-06-19
Documents
Appoint person secretary company with name date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Macdonald Finlay
Appointment date: 2017-06-19
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Edward Bines
Termination date: 2017-06-19
Documents
Termination secretary company with name termination date
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Edward Bines
Termination date: 2017-06-19
Documents
Mortgage satisfy charge full
Date: 09 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 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: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 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: 14 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Brian Edward Bines
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-14
Officer name: William Vicker
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Knott
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Knott
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-14
Officer name: Mr Brian Arthur John Wriight
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Arthur John Wriight
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Lovelock
Documents
Termination director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Horsnell
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wright
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Wright
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Michael Thorburn Steen
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald David Knott
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: William Vicker
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Peter Horsnell
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Hall
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: Brian Collings
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Arthur, John Wright
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Brian Arthur, John Wright
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Anthony Rootkin
Documents
Termination director company with name
Date: 02 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Davis
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 14 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nigel shaw
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
138 DERBY STREET,BURTON ON TRENT,DE14 2LF
Number: | 06313894 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENIE BUILDING SERVICES SIMPLY GENIUS LIMITED
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 11621089 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, BANK BUILDINGS,SUDBURY,CO10 2SP
Number: | 09477252 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 GLENFIELD ROAD,PAISLEY,PA2 8TE
Number: | SC273498 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOYLE PROJECT SERVICES LIMITED
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08607529 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 PRINCESS VICTORIA STREET,BRISTOL,BS8 4DD
Number: | 09935492 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |