Advanced company searchLink opens in new window

WARWICKSHIRE MASONIC TEMPLE PROPERTIES LIMITED

Company number 00016552

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
31 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
13 Feb 2018 SH02 Statement of capital on 29 January 2018
  • GBP 20,000.00
13 Feb 2018 AA Accounts for a small company made up to 30 September 2017
09 Feb 2018 CC04 Statement of company's objects
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
26 Jan 2017 AA Full accounts made up to 30 September 2016
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
15 Jul 2016 AD01 Registered office address changed from Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ to 73 Gravelly Hill North Erdington Birmingham B23 6BJ on 15 July 2016
07 Jun 2016 AA Accounts for a small company made up to 30 September 2015
20 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 60,000
20 Nov 2015 CH01 Director's details changed for Mr Trevor Howard Sturt on 5 September 2015
20 Nov 2015 AD01 Registered office address changed from Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ England to Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Eric John Rymer as a director on 19 November 2015
20 Nov 2015 TM01 Termination of appointment of John Robert Emms as a director on 19 November 2015
20 Nov 2015 TM01 Termination of appointment of David John Frederick Rawlins as a director on 19 November 2015
20 Nov 2015 TM01 Termination of appointment of Nigel Charles Bister as a director on 19 November 2015
20 Nov 2015 AD01 Registered office address changed from Warwickshire Masonic Temple 2 Stirling Road Edgbaston, Birmingham West Midlands B16 9SB to Yenton Assembley Rooms, 23 Gravelly Hill North Erdington Birmingham B23 6BJ on 20 November 2015
29 Sep 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
08 Aug 2015 MR04 Satisfaction of charge 3 in full
08 Aug 2015 MR04 Satisfaction of charge 4 in full
08 Aug 2015 MR04 Satisfaction of charge 2 in full