Download leads from Nexok and grow your business. Find out more

Branksome Masonic Hall,Limited

Documents

Total Documents317
Total Pages1,331

Filing History

1 March 2024Appointment of Mr Allan Hollington as a director on 20 February 2024
1 March 2024Appointment of Mr Michael Andrew Pearce as a secretary on 1 March 2024
1 March 2024Appointment of Mr Graham Leslie Barber as a director on 20 February 2024
1 March 2024Appointment of Mr Geoffrey Bryan Graham as a director on 20 February 2024
1 March 2024Appointment of Mr Anthony Paul as a director on 20 February 2024
21 February 2024Micro company accounts made up to 30 April 2023
14 August 2023Termination of appointment of John David Harrison as a director on 10 August 2023
14 August 2023Appointment of Mr Kenneth William John Fanner as a director on 10 August 2023
14 August 2023Termination of appointment of John David Harrison as a secretary on 10 August 2023
14 August 2023Termination of appointment of Charles Patrick Byrne as a director on 10 August 2023
14 August 2023Termination of appointment of Robert Fairlie as a director on 10 August 2023
14 August 2023Termination of appointment of Ian Christopher Beeching as a director on 10 August 2023
14 August 2023Appointment of Mr Andrew Philip Miles as a director on 10 August 2023
14 August 2023Termination of appointment of Trevor John Tomes as a director on 10 August 2023
14 August 2023Termination of appointment of Simon Gerald Arkell as a director on 10 August 2023
3 August 2023Confirmation statement made on 2 August 2023 with no updates
14 November 2022Unaudited abridged accounts made up to 30 April 2022
2 August 2022Confirmation statement made on 2 August 2022 with no updates
23 November 2021Unaudited abridged accounts made up to 30 April 2021
2 August 2021Confirmation statement made on 2 August 2021 with no updates
19 January 2021Appointment of Mr Nigel John Carrington Leonard as a director on 7 January 2021
12 January 2021Total exemption full accounts made up to 30 April 2020
1 December 2020All of the property or undertaking has been released from charge 3
26 November 2020Appointment of Mr Robert Fairlie as a director on 1 October 2020
26 November 2020Appointment of Mr David John Vaughan as a director on 1 October 2020
4 August 2020Termination of appointment of Roland Oswald Scott as a director on 3 August 2020
3 August 2020Confirmation statement made on 2 August 2020 with no updates
21 July 2020Termination of appointment of Christopher Terence Ballard as a director on 13 June 2020
2 March 2020Unaudited abridged accounts made up to 30 April 2019
15 October 2019Appointment of Mr Ian Christopher Beeching as a director on 10 October 2019
3 August 2019Confirmation statement made on 2 August 2019 with no updates
3 August 2019Termination of appointment of Timothy Weyland Parker-Smith as a director on 25 July 2019
17 January 2019Unaudited abridged accounts made up to 30 April 2018
2 August 2018Termination of appointment of Joseph Irvin Clark as a director on 26 July 2018
2 August 2018Confirmation statement made on 2 August 2018 with no updates
7 December 2017Unaudited abridged accounts made up to 30 April 2017
7 December 2017Unaudited abridged accounts made up to 30 April 2017
24 October 2017Termination of appointment of Malcolm Scott-Walby as a director on 23 October 2017
24 October 2017Termination of appointment of Malcolm Scott-Walby as a director on 23 October 2017
20 October 2017Appointment of Mr Timothy Weyland Parker-Smith as a director on 12 October 2017
20 October 2017Appointment of Mr Timothy Weyland Parker-Smith as a director on 12 October 2017
2 August 2017Confirmation statement made on 2 August 2017 with no updates
2 August 2017Confirmation statement made on 2 August 2017 with no updates
25 February 2017Appointment of Mr Christopher Peter Wilson as a director on 24 February 2017
25 February 2017Appointment of Mr Christopher Peter Wilson as a director on 24 February 2017
25 January 2017Appointment of Mr Graham William Frampton as a director on 12 January 2017
25 January 2017Termination of appointment of Andrew Stanley Jennings as a director on 12 January 2017
25 January 2017Termination of appointment of Andrew Stanley Jennings as a director on 12 January 2017
25 January 2017Appointment of Mr Graham William Frampton as a director on 12 January 2017
10 August 2016Total exemption small company accounts made up to 30 April 2016
10 August 2016Total exemption small company accounts made up to 30 April 2016
3 August 2016Confirmation statement made on 2 August 2016 with updates
3 August 2016Confirmation statement made on 2 August 2016 with updates
10 April 2016Termination of appointment of Michael John Whelan as a director on 24 March 2016
10 April 2016Termination of appointment of Michael John Whelan as a director on 24 March 2016
4 August 2015Annual return made up to 2 August 2015 no member list
4 August 2015Annual return made up to 2 August 2015 no member list
4 August 2015Annual return made up to 2 August 2015 no member list
28 July 2015Termination of appointment of Garry William Johnston as a director on 9 July 2015
28 July 2015Total exemption small company accounts made up to 30 April 2015
28 July 2015Termination of appointment of Garry William Johnston as a director on 9 July 2015
28 July 2015Termination of appointment of Garry William Johnston as a director on 9 July 2015
28 July 2015Total exemption small company accounts made up to 30 April 2015
20 January 2015Appointment of Mr Andrew Stanley Jennings as a director on 8 January 2015
20 January 2015Appointment of Mr Andrew Stanley Jennings as a director on 8 January 2015
20 January 2015Appointment of Mr Andrew Stanley Jennings as a director on 8 January 2015
16 October 2014Termination of appointment of Peter Thomas as a director on 1 September 2014
16 October 2014Termination of appointment of Peter Thomas as a director on 1 September 2014
16 October 2014Termination of appointment of Peter Thomas as a director on 1 September 2014
12 August 2014Total exemption small company accounts made up to 30 April 2014
12 August 2014Total exemption small company accounts made up to 30 April 2014
2 August 2014Termination of appointment of Paul Geoffrey Cornell as a director on 17 July 2014
2 August 2014Termination of appointment of Peter Learmonth Gray as a director on 17 July 2014
2 August 2014Annual return made up to 2 August 2014 no member list
2 August 2014Termination of appointment of Peter Learmonth Gray as a director on 17 July 2014
2 August 2014Termination of appointment of William Ronald Sills as a director on 17 July 2014
2 August 2014Annual return made up to 2 August 2014 no member list
2 August 2014Annual return made up to 2 August 2014 no member list
2 August 2014Termination of appointment of Paul Geoffrey Cornell as a director on 17 July 2014
2 August 2014Termination of appointment of William Ronald Sills as a director on 17 July 2014
12 March 2014Termination of appointment of Alan Davies as a director
12 March 2014Termination of appointment of Alan Davies as a director
8 March 2014Appointment of Mr Charles Patrick Byrne as a director
8 March 2014Appointment of Mr Charles Patrick Byrne as a director
4 August 2013Annual return made up to 2 August 2013 no member list
4 August 2013Total exemption small company accounts made up to 30 April 2013
4 August 2013Annual return made up to 2 August 2013 no member list
4 August 2013Appointment of Mr Trevor John Tomes as a director
4 August 2013Appointment of Mr Trevor John Tomes as a director
4 August 2013Annual return made up to 2 August 2013 no member list
4 August 2013Total exemption small company accounts made up to 30 April 2013
28 July 2013Termination of appointment of Peter Marks as a director
28 July 2013Termination of appointment of Stuart Graham as a director
28 July 2013Termination of appointment of Peter Marks as a director
28 July 2013Termination of appointment of Stuart Graham as a director
28 July 2013Termination of appointment of Peter Marks as a director
28 July 2013Termination of appointment of Peter Marks as a director
7 October 2012Termination of appointment of Stanley Pullin as a director
7 October 2012Termination of appointment of Stanley Pullin as a director
1 October 2012Total exemption small company accounts made up to 30 April 2012
1 October 2012Total exemption small company accounts made up to 30 April 2012
3 August 2012Annual return made up to 2 August 2012 no member list
3 August 2012Annual return made up to 2 August 2012 no member list
3 August 2012Annual return made up to 2 August 2012 no member list
2 August 2012Director's details changed for Mr Simon Arkell on 2 August 2012
2 August 2012Director's details changed for Mr Simon Arkell on 2 August 2012
2 August 2012Director's details changed for Mr Simon Arkell on 2 August 2012
1 August 2012Appointment of Mr Simon Arkell as a director
1 August 2012Appointment of Mr Simon Arkell as a director
5 June 2012Appointment of Mr Garry William Johnston as a director
5 June 2012Appointment of Mr Garry William Johnston as a director
4 March 2012Appointment of Mr Christopher Terence Ballard as a director
4 March 2012Appointment of Mr Christopher Terence Ballard as a director
7 November 2011Total exemption small company accounts made up to 30 April 2011
7 November 2011Total exemption small company accounts made up to 30 April 2011
13 October 2011Director's details changed for Mr Cecil Alan Davies on 13 October 2011
13 October 2011Director's details changed for Mr Cecil Alan Davies on 13 October 2011
27 August 2011Appointment of Mr Peter Thomas as a director
27 August 2011Appointment of Mr Peter Thomas as a director
4 August 2011Appointment of Mr Cecil Alan Davies as a director
4 August 2011Appointment of Mr Cecil Alan Davies as a director
2 August 2011Annual return made up to 2 August 2011 no member list
2 August 2011Annual return made up to 2 August 2011 no member list
2 August 2011Annual return made up to 2 August 2011 no member list
30 July 2011Termination of appointment of Simon Arkell as a director
30 July 2011Termination of appointment of Simon Arkell as a director
29 July 2011Appointment of Mr John David Harrison as a director
29 July 2011Termination of appointment of Stanley Pullin as a secretary
29 July 2011Appointment of Mr John David Harrison as a director
29 July 2011Termination of appointment of Stanley Pullin as a secretary
28 July 2011Appointment of Mr John David Harrison as a secretary
28 July 2011Appointment of Mr John David Harrison as a secretary
4 October 2010Total exemption full accounts made up to 30 April 2010
4 October 2010Total exemption full accounts made up to 30 April 2010
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 August 2010Secretary's details changed for Mr Stanley Clive Pullin on 12 August 2010
29 August 2010Secretary's details changed for Mr Stanley Clive Pullin on 12 August 2010
9 August 2010Appointment of Mr Malcolm Scott-Walby as a director
9 August 2010Appointment of Mr Malcolm Scott-Walby as a director
7 August 2010Director's details changed for Peter Learmonth Gray on 21 July 2010
7 August 2010Director's details changed for William Ronald Sills on 21 July 2010
7 August 2010Director's details changed for Peter Marks on 21 July 2010
7 August 2010Director's details changed for Peter Learmonth Gray on 21 July 2010
7 August 2010Director's details changed for Mr Stanley Clive Pullin on 21 July 2010
7 August 2010Director's details changed for Joseph Irvin Clark on 21 July 2010
7 August 2010Director's details changed for Mr Michael John Whelan on 21 July 2010
7 August 2010Director's details changed for Joseph Irvin Clark on 21 July 2010
7 August 2010Director's details changed for Mr Stanley Clive Pullin on 21 July 2010
7 August 2010Director's details changed for Roland Oswald Scott on 21 July 2010
7 August 2010Director's details changed for William Ronald Sills on 21 July 2010
7 August 2010Director's details changed for Mr Michael John Whelan on 21 July 2010
7 August 2010Termination of appointment of Nigel Leonard as a director
7 August 2010Director's details changed for Roland Oswald Scott on 21 July 2010
7 August 2010Director's details changed for Mr Stuart John Graham on 21 July 2010
7 August 2010Director's details changed for Mr Paul Geoffrey Cornell on 21 July 2010
7 August 2010Director's details changed for Simon Gerald Arkell on 21 July 2010
7 August 2010Annual return made up to 2 August 2010 no member list
7 August 2010Director's details changed for David Anthony Denis Heath on 21 July 2010
7 August 2010Director's details changed for Peter Marks on 21 July 2010
7 August 2010Annual return made up to 2 August 2010 no member list
7 August 2010Director's details changed for Mr Paul Geoffrey Cornell on 21 July 2010
7 August 2010Termination of appointment of Nigel Leonard as a director
7 August 2010Director's details changed for Simon Gerald Arkell on 21 July 2010
7 August 2010Annual return made up to 2 August 2010 no member list
7 August 2010Director's details changed for David Anthony Denis Heath on 21 July 2010
7 August 2010Director's details changed for Mr Stuart John Graham on 21 July 2010
7 September 2009Total exemption full accounts made up to 30 April 2009
7 September 2009Total exemption full accounts made up to 30 April 2009
20 August 2009Director appointed mr michael john whelan
20 August 2009Director appointed mr michael john whelan
14 August 2009Annual return made up to 02/08/09
14 August 2009Annual return made up to 02/08/09
21 October 2008Annual return made up to 02/08/08
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
21 October 2008Annual return made up to 02/08/08
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
16 October 2008Director appointed mr stuart john graham
16 October 2008Director appointed mr paul geoffrey cornell
16 October 2008Director appointed mr stuart john graham
16 October 2008Director appointed mr paul geoffrey cornell
5 September 2008Secretary appointed mr stanley clive pullin
5 September 2008Appointment terminated director alan hughes
5 September 2008Director appointed mr stanley clive pullin
5 September 2008Secretary appointed mr stanley clive pullin
5 September 2008Director appointed mr stanley clive pullin
5 September 2008Appointment terminated director alan hughes
4 September 2008Appointment terminated director ernest taylor
4 September 2008Appointment terminated director nigel green
4 September 2008Appointment terminated director nigel green
4 September 2008Appointment terminated director ronald fudge
4 September 2008Appointment terminated director ronald fudge
4 September 2008Appointment terminated director ernest taylor
22 August 2008Total exemption full accounts made up to 30 April 2008
22 August 2008Total exemption full accounts made up to 30 April 2008
12 June 2008Appointment terminated secretary nigel green
12 June 2008Appointment terminated secretary ronald fudge
12 June 2008Appointment terminated secretary ronald fudge
12 June 2008Appointment terminated secretary nigel green
14 April 2008Director appointed william ronald sills
14 April 2008Director appointed william ronald sills
10 March 2008Secretary appointed ronald sidney fudge
10 March 2008Secretary appointed ronald sidney fudge
4 February 2008New secretary appointed
4 February 2008New secretary appointed
12 October 2007Total exemption full accounts made up to 30 April 2007
12 October 2007Total exemption full accounts made up to 30 April 2007
1 September 2007Director resigned
1 September 2007Annual return made up to 02/08/07
1 September 2007Annual return made up to 02/08/07
1 September 2007Director resigned
24 October 2006Total exemption full accounts made up to 30 April 2006
24 October 2006Total exemption full accounts made up to 30 April 2006
25 September 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director resigned
25 September 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director resigned
6 October 2005Total exemption full accounts made up to 30 April 2005
6 October 2005Total exemption full accounts made up to 30 April 2005
29 September 2005Annual return made up to 02/08/05
29 September 2005Annual return made up to 02/08/05
29 September 2005New director appointed
29 September 2005New director appointed
18 November 2004Total exemption small company accounts made up to 30 April 2004
18 November 2004Total exemption small company accounts made up to 30 April 2004
23 September 2004New director appointed
23 September 2004New director appointed
8 September 2004New secretary appointed;new director appointed
8 September 2004New secretary appointed;new director appointed
27 August 2004Annual return made up to 02/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
27 August 2004Annual return made up to 02/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
1 September 2003New director appointed
1 September 2003New director appointed
1 September 2003New director appointed
1 September 2003New director appointed
11 August 2003Total exemption full accounts made up to 30 April 2003
11 August 2003Total exemption full accounts made up to 30 April 2003
11 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director resigned
11 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director resigned
28 August 2002New director appointed
28 August 2002New director appointed
10 August 2002Total exemption full accounts made up to 30 April 2002
10 August 2002New director appointed
10 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002Total exemption full accounts made up to 30 April 2002
10 August 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
1 August 2001Total exemption full accounts made up to 30 April 2001
1 August 2001Annual return made up to 02/08/01
1 August 2001Annual return made up to 02/08/01
1 August 2001New director appointed
1 August 2001Total exemption full accounts made up to 30 April 2001
1 August 2001New director appointed
10 August 2000Full accounts made up to 30 April 2000
10 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
10 August 2000Full accounts made up to 30 April 2000
10 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
18 August 1999New director appointed
18 August 1999New director appointed
18 August 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
18 August 1999New director appointed
18 August 1999New director appointed
18 August 1999Full accounts made up to 30 April 1999
18 August 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
18 August 1999New director appointed
18 August 1999Full accounts made up to 30 April 1999
18 August 1999New director appointed
10 August 1998Full accounts made up to 30 April 1998
10 August 1998Full accounts made up to 30 April 1998
7 August 1998Annual return made up to 02/08/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
7 August 1998Annual return made up to 02/08/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
7 August 1997Full accounts made up to 30 April 1997
7 August 1997New director appointed
7 August 1997Annual return made up to 02/08/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
7 August 1997Full accounts made up to 30 April 1997
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997Annual return made up to 02/08/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
8 November 1996New director appointed
8 November 1996New director appointed
8 November 1996New director appointed
8 November 1996New director appointed
18 October 1996Full accounts made up to 30 April 1996
18 October 1996Full accounts made up to 30 April 1996
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 August 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director resigned
29 August 1996Annual return made up to 02/08/96
  • 363(288) ‐ Director resigned
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 February 1996Particulars of mortgage/charge
3 February 1996Particulars of mortgage/charge
14 September 1995New director appointed
14 September 1995Accounts for a small company made up to 30 April 1995
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995New director appointed
14 September 1995Annual return made up to 02/08/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
14 September 1995New director appointed
14 September 1995Accounts for a small company made up to 30 April 1995
14 September 1995Secretary resigned
14 September 1995New director appointed
14 September 1995New secretary appointed
14 September 1995Annual return made up to 02/08/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
14 September 1995New secretary appointed
14 September 1995Secretary resigned
14 September 1995New director appointed
14 September 1995New director appointed
9 August 1995Declaration of satisfaction of mortgage/charge
9 August 1995Declaration of satisfaction of mortgage/charge
24 April 1926Incorporation
24 April 1926Incorporation
Sign up now to grow your client base. Plans & Pricing