MANSFIELD MASONIC HALL COMPANY LIMITED(THE)

155 Nottingham Road Nottingham Road, Mansfield, NG18 4AE, Nottinghamshire, England
StatusACTIVE
Company No.00297610
CategoryPrivate Limited Company
Incorporated26 Feb 1935
Age89 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

MANSFIELD MASONIC HALL COMPANY LIMITED(THE) is an active private limited company with number 00297610. It was incorporated 89 years, 2 months, 19 days ago, on 26 February 1935. The company address is 155 Nottingham Road Nottingham Road, Mansfield, NG18 4AE, Nottinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Resolution

Date: 17 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-15

Psc name: Robin Keith Wilson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-13

Officer name: Richard Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Keith Wilson

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Peter Dean Whitlam

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: David William Shilling

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-16

Officer name: Mr Stephen John Grummett

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Ian William Wilson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-07

Officer name: Mr Richard Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith William Rodgers

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr David William Shilling

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Owens

Termination date: 2021-02-15

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Grummet

Appointment date: 2021-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Mace

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Gee

Appointment date: 2021-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-11

Officer name: Michael James Page

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dean Whitlam

Appointment date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Mason

Appointment date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith William Rodgers

Appointment date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Wilson

Appointment date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hinton Dale

Termination date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Lee Pashley

Appointment date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: John Kenneth Roughton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Mitchell Dinnes

Termination date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-05

Officer name: Mr Mark Owens

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-05

Officer name: Mr Jason Lee Pashley

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-05

Officer name: Alistair Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Stone

Termination date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-14

Officer name: Nigel Pickering

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Aaron Mitchell Dinnes

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-31

Officer name: Mr Alistair Townsend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Fisher

Termination date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Mr Neil David Temple

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Mitchell Dinnes

Appointment date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: David Ian Frudd

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Fisher

Termination date: 2018-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Fisher

Termination date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-09

Officer name: Simon John Leeming

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Phillip David Blackmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Mr Nigel Pickering

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Mr David Ian Frudd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Fisher

Appointment date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Mr John Hinton Dale

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Henshaw

Termination date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Howard Baggaley

Termination date: 2015-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Frederick Ephrem Parkinson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Angus Rose Evans

Termination date: 2013-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Simon John Leeming

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frederick Ephrem Parkinson

Appointment date: 2015-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wilson

Termination date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 155 Nottingham Road Nottingham Road Mansfield Nottinghamshire NG18 4AE

Old address: , Cromwell House, 68 West Gate Mansfield, Nottinghamshire, NG18 1RR

Change date: 2015-08-11

Documents

View document PDF

Annual return company with made up date

Date: 01 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Williams

Termination date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Cyril Morris

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip David Blackmore

Appointment date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-12

Officer name: Mr John Kenneth Roughton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Douglas Craddock

Termination date: 2014-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-07

Officer name: James Michael Moody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Resolution

Date: 17 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Stone

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Williams

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Maskrey

Documents

View document PDF

Annual return company with made up date

Date: 10 Jul 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Douglas Craddock

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Craddock

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Fisher

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Cooper

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Herbert Howard Baggaley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stones

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Brentnall

Documents

View document PDF


Some Companies

CASTLE COURIERS LTD

18 INCHGOWER PLACE,MOTHERWELL,ML1 4GS

Number:SC575691
Status:ACTIVE
Category:Private Limited Company

FALCO CONSULTANTS LIMITED

21 ANNE BOLEYNS WALK,SUTTON,SM3 8DR

Number:07419117
Status:ACTIVE
Category:Private Limited Company

ICON FENCING LIMITED

ICON FABRICATIONS LTD,LOANHEAD,EH20 9TB

Number:SC504891
Status:ACTIVE
Category:Private Limited Company

P&S MIXER HIRE LIMITED

262 DOLLIS HILL LANE,LONDON,NW2 6HB

Number:07199951
Status:ACTIVE
Category:Private Limited Company

PARETO TECHNOLOGY AND MARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11808125
Status:ACTIVE
Category:Private Limited Company

SERV-ICE REFRIGERATION LIMITED

5 CHURCHILL COURT,WESTERHAM,TN16 1BT

Number:06741022
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