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) |
---|---|---|---|
02 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Sep 2020 | TM01 | Termination of appointment of John William Mcbride as a director on 31 July 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Patrick Mathew Joseph Clasby as a director on 31 July 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Stuart Gary Cella as a director on 31 July 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
14 Feb 2020 | TM01 | Termination of appointment of Stephen Greeen as a director on 25 January 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Patrick Mathew Joseph Clasby as a director on 29 January 2020 | |
10 Feb 2020 | AP01 | Appointment of Mrs Anne Lindsay Butcher as a director on 29 January 2020 | |
03 Feb 2020 | PSC01 | Notification of Jane Alison Carter as a person with significant control on 25 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of James Harry Spencer as a director on 21 January 2020 | |
23 Jan 2020 | PSC07 | Cessation of James Harry Spencer as a person with significant control on 31 December 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Colin Stephen Ballantyne as a director on 21 October 2019 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
11 Feb 2019 | AP01 | Appointment of Ms Jessica Ann Howard as a director on 31 January 2019 | |
11 Feb 2019 | AP03 | Appointment of Ms Jane Carter as a secretary on 31 January 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Sandra Coombstock as a director on 31 January 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 12 Newton Close Redditch Worcestershire B98 7YR to Broadmead House Great Rissington Cheltenham GL54 2LL on 4 February 2019 | |
23 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Jun 2018 | TM01 | Termination of appointment of Edward John Mitchell as a director on 31 May 2018 | |
10 Jun 2018 | TM02 | Termination of appointment of Edward John Mitchell as a secretary on 31 May 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
09 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
11 Feb 2016 | AA | Micro company accounts made up to 31 October 2015 |