NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED
Company number 09416776
- Company Overview for NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED (09416776)
- Filing history for NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED (09416776)
- People for NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED (09416776)
- More for NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED (09416776)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
30 Jan 2025 | TM01 | Termination of appointment of Anne Lindsay Butcher as a director on 23 January 2025 | |
30 Jan 2025 | AA | Micro company accounts made up to 31 October 2024 | |
22 Oct 2024 | RP04AP01 | Second filing for the appointment of Mr Patrick James Cunningham as a director | |
06 Feb 2024 | MA | Memorandum and Articles of Association | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Paul Dimmer as a director on 24 September 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
19 Jan 2023 | PSC01 | Notification of Stuart Gary Cella as a person with significant control on 9 January 2023 | |
19 Jan 2023 | PSC07 | Cessation of Jane Alison Carter as a person with significant control on 9 January 2023 | |
19 Jan 2023 | AP03 | Appointment of Mr Stuart Gary Cella as a secretary on 9 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from Park View Honington Shipston-on-Stour CV36 5AA England to 104 Tudor Way Mill End Rickmansworth WD3 8HS on 19 January 2023 | |
19 Jan 2023 | TM02 | Termination of appointment of Jane Carter as a secretary on 9 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Ms Clare Elizabeth Jewson as a director on 9 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Stuart Gary Cella as a director on 9 January 2023 | |
16 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Feb 2022 | TM01 | Termination of appointment of James Jeffrey Retallic as a director on 16 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from Broadmead House Great Rissington Cheltenham GL54 2LL England to Park View Honington Shipston-on-Stour CV36 5AA on 9 February 2022 | |
25 May 2021 | MA | Memorandum and Articles of Association | |
11 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
04 Feb 2021 | AP01 | Appointment of Mr Deryck Clive Walker as a director on 28 January 2021 |