ISLE OF AXHOLME MASONIC HALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

03/09/253 September 2025 NewChange of details for Mr Barrie Graham as a person with significant control on 2025-08-31

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Termination of appointment of John Cundall as a director on 2022-01-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Cessation of Tony Askew as a person with significant control on 2020-04-21

View Document

07/07/217 July 2021 Appointment of Mr Matthew Hadleigh Dunstan as a director on 2021-07-01

View Document

07/07/217 July 2021 Notification of Barrie Graham as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Paul Anthony Fox as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Andrew Robert Urry as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Barrie John Graham as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Duncan Storey Pidd as a director on 2021-07-01

View Document

07/07/217 July 2021 Appointment of Mr Paul Alan Crow as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of John Cousins as a director on 2021-07-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEVERN

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 14 CORMORANT DRIVE GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9PB

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SEVERN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLIS

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM PASCOE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

20/09/1220 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE WEBSTER / 09/02/2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 17 PARK VIEW ESTATE CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4JA

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE BURKE / 10/02/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COUSINS / 10/02/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUNDALL / 10/02/2010

View Document

04/11/104 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR EDDIE WEBSTER

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HIRST

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEVERN / 10/02/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HIRST / 11/02/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/02/0820 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 31/08/04; NO CHANGE OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 31/08/02; NO CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 31/08/01; NO CHANGE OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/08/88; NO CHANGE OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

04/02/874 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 ANNUAL RETURN MADE UP TO 31/08/86

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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