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)
22 Dec 2016 AP01 Appointment of Mr Adam David Stevens as a director on 15 December 2016
16 Nov 2016 AD01 Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to Northampton Golf Club Harlestone Northampton NN7 4EF on 16 November 2016
08 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 TM01 Termination of appointment of Peter Frederick Mckenzie as a director on 9 August 2016
10 Aug 2016 AP01 Appointment of Mr Andrew Holifield as a director on 9 August 2016
25 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5,010
20 Jul 2016 AA Accounts for a small company made up to 31 December 2015
23 Nov 2015 TM02 Termination of appointment of Elliot Stephen Harris as a secretary on 21 September 2015
22 Oct 2015 AP01 Appointment of Laurence Walters as a director on 21 September 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 5,010
22 Sep 2015 CH01 Director's details changed for Allan Peter Mulliner on 22 February 2015
12 May 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 12 May 2015
10 Oct 2014 AP01 Appointment of Mr John Terence Kelly as a director on 9 October 2014
10 Oct 2014 TM01 Termination of appointment of Martyn Stuart Smith as a director on 9 October 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,010
05 Feb 2014 SH06 Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 5,020
05 Feb 2014 SH06 Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 5,010
17 Oct 2013 AP01 Appointment of Peter Frederick Mckenzie as a director
18 Sep 2013 AA Accounts for a small company made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
10 Sep 2013 TM01 Termination of appointment of Keith Heard as a director
20 May 2013 SH03 Purchase of own shares.