NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE)
Company number 00184909
- Company Overview for NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) (00184909)
- Filing history for NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) (00184909)
- People for NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) (00184909)
- Charges for NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) (00184909)
- More for NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) (00184909)
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) |
---|---|---|---|
10 Jul 2019 | TM01 | Termination of appointment of Robert John Kemp as a director on 1 May 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2018 | AP01 | Appointment of David Goldman as a director on 18 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Laurence Charles Walters as a director on 18 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
03 Nov 2017 | AP01 | Appointment of Mr Robert John Kemp as a director on 30 October 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of John Terence Kelly as a director on 27 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Ian Philip Clarkson as a director on 27 September 2017 | |
11 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Adam David Stevens on 13 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Allan Peter Mulliner on 13 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Laurence Charles Walters on 13 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr John Terence Kelly on 13 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Andrew Holifield on 13 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Stephen David Burditt on 13 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Victoria Jane Eyton-Jones on 13 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Stuart Parker as a person with significant control on 5 January 2017 | |
13 Jul 2017 | PSC07 | Cessation of Martin John Izzard as a person with significant control on 5 January 2017 | |
28 Jun 2017 | PSC01 | Notification of Michael John Cotton as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of David Arthur Dare as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Martin John Izzard as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AD02 | Register inspection address has been changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB | |
13 Jan 2017 | AD02 | Register inspection address has been changed to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE | |
22 Dec 2016 | CH01 | Director's details changed for Mr Adam David Stevens on 22 December 2016 |