TILSMORE MASONIC HALL COMPANY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Alan George Borer as a director on 2025-08-25

View Document

27/08/2527 August 2025 NewTermination of appointment of Loic Bernard Ian Flory as a director on 2025-08-25

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Appointment of Mr Barry Clark as a director on 2025-06-01

View Document

25/06/2525 June 2025 Appointment of Mr Derek Mclellan as a director on 2025-06-24

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

06/01/256 January 2025 Appointment of Mr Anthony Athula Weerasinghe as a director on 2025-01-01

View Document

11/07/2411 July 2024 Termination of appointment of Derek Arthur Mclellan as a director on 2024-07-10

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Termination of appointment of Raymond Michael Miles as a director on 2024-01-17

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

01/09/231 September 2023 Appointment of Mr Steven James Humpherson as a director on 2023-08-30

View Document

14/08/2314 August 2023 Termination of appointment of Edward Barry Guilford as a director on 2023-07-21

View Document

26/06/2326 June 2023 Cessation of Edward Barry Guilford as a person with significant control on 2023-06-26

View Document

06/06/236 June 2023 Notification of John Weston Hoyle as a person with significant control on 2023-06-04

View Document

04/06/234 June 2023 Director's details changed for Mr Roger Andrew Newman on 2023-06-04

View Document

02/05/232 May 2023 Appointment of Mr Loic Bernard Ian Flory as a director on 2023-04-26

View Document

02/05/232 May 2023 Appointment of Mr Robert William Morris as a director on 2023-04-23

View Document

02/05/232 May 2023 Director's details changed for Edward Barry Guilford on 2023-02-28

View Document

02/05/232 May 2023 Termination of appointment of John Henry Smith as a director on 2023-04-23

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Mr John Weston Hoyle as a secretary on 2023-04-16

View Document

22/04/2322 April 2023 Termination of appointment of Mark Richard Wynne Pedder as a director on 2023-04-18

View Document

22/04/2322 April 2023 Appointment of Mr John Weston Hoyle as a director on 2023-04-16

View Document

22/04/2322 April 2023 Termination of appointment of Edward Barry Guilford as a secretary on 2023-04-16

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

26/02/2226 February 2022 All of the property or undertaking has been released from charge 2

View Document

08/02/228 February 2022 Satisfaction of charge 1 in full

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MARK RICHARD WYNNE PEDDER

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MEARS

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR ROGER ANDREW NEWMAN

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOYLE

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD BARRY GUILFORD / 23/04/2017

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR BERTRAM HAFFENDEN

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR STEVEN ROBERT MEARS

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/12/1526 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BARRY GUILFORD / 14/12/2015

View Document

26/12/1526 December 2015 26/12/15 NO MEMBER LIST

View Document

26/12/1526 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BORER / 14/12/2015

View Document

26/12/1526 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD BARRY GUILFORD / 14/12/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOOLD

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR ELLIOTT JONATHON ISBITT

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 31/12/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 31/12/13 NO MEMBER LIST

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MR JOHN HENRY SMITH

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PEDDER

View Document

14/12/1314 December 2013 DIRECTOR APPOINTED MR DEREK MCLELLAN

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR GUY WELFARE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK PEDDER

View Document

04/06/134 June 2013 SECRETARY APPOINTED MR EDWARD BARRY GUILFORD

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 31/12/12 NO MEMBER LIST

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 31/12/11 NO MEMBER LIST

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR IVAN WEAVER

View Document

08/01/128 January 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL GOOLD

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 31/12/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM HEFFLE MASONIC HALL STONEGATE ROAD BURWASH WEALD EAST SUSSEX

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAM JAMES HAFFENDEN / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LOVELL WELFARE / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WESTON HOYLE / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BORER / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN WEAVER / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL MILES / 31/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD WYNNE PEDDER / 31/12/2009

View Document

27/01/1027 January 2010 31/12/09 NO MEMBER LIST

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY WELFARE / 30/08/2008

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/03/985 March 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/07/913 July 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

23/05/9023 May 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/07/894 July 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

12/04/8912 April 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/03/8816 March 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

16/03/8816 March 1988 ANNUAL RETURN MADE UP TO 31/12/86

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/04/828 April 1982 Incorporation

View Document

08/04/828 April 1982 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