Advanced company searchLink opens in new window

NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE)

Company number 00184909

Filter by category

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)
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