ELLESMERE PORT MASONIC HALL LIMITED



Company Documents

DateDescription
26/09/2326 September 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

09/08/239 August 2023 Application to strike the company off the register

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
12/12/2212 December 2022 Micro company accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Registered office address changed from 141, Chester Road, Whitby, South Wirral Cheshire CH65 6SD to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
07/11/187 November 2018 DIRECTOR APPOINTED MR ROBERT JAMES SALMON

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHINGLER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
21/12/1521 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
20/06/1420 June 2014 DIRECTOR APPOINTED MR HARRY STEPHENSON

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD DAVIES

View Document

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

18/08/1318 August 2013 DIRECTOR APPOINTED MR PETER DENIS FITZGERALD

View Document

18/08/1318 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS DOUG SHINGLER / 18/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
10/11/1210 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR FRANK ALFRED HOLLAND

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR WILLIAM EDWARD THOMPSON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR HAROLD KNAPTON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR DOUGLAS DOUG SHINGLER

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR GEORGE HENRY SMITH

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR PETER DENIS FITZGERALD

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLERSHAW

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STARKEY

View Document

09/12/119 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREEN

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY RONALD DAVIES

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1112 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY RYDER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JONES

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/0921 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 31/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ADRIAN DAVIES / 31/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES STARKEY / 31/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY RYDER / 31/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RUSSELL GREEN / 31/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JONES / 31/10/2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR HARRY RYDER

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SPARKE

View Document

06/10/096 October 2009 DIRECTOR APPOINTED ROBERT JOHN ELLERSHAW

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR GEOFFREY JONES

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR RONALD ADRIAN DAVIES

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR DOUGLAS RUSSELL GREEN

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR JONATHAN CHARLES STARKEY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GARY HORSTMAN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TENNENT

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN CRITCHLEY

View Document

09/02/099 February 2009 DIRECTOR RESIGNED MARTIN CRITCHLEY

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE SMITH

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED GEORGE SMITH

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED WILLIAM BOYD TENNENT

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED KEITH JONES

View Document

20/03/0820 March 2008 SECRETARY APPOINTED RONALD ADRIAN DAVIES

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document



13/11/0613 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 30/10/05; NO CHANGE OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/10/02; NO CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/10/02; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/10/01; NO CHANGE OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00

View Document

18/12/0018 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0014 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/98

View Document

14/02/0014 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/98

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ADOPT MEM AND ARTS 16/10/95

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/05/8831 May 1988 RETURN MADE UP TO 05/11/87; NO CHANGE OF MEMBERS

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 ANNUAL RETURN MADE UP TO 14/11/86

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/07/863 July 1986 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/06/862 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8530 June 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

23/07/4523 July 1945 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company