NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE)

Northampton Golf Club Northampton Golf Club, Northampton, NN7 4EF, United Kingdom
StatusACTIVE
Company No.00184909
CategoryPrivate Limited Company
Incorporated10 Oct 1922
Age101 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORTHAMPTON GOLF CLUB COMPANY LIMITED(THE) is an active private limited company with number 00184909. It was incorporated 101 years, 9 months, 22 days ago, on 10 October 1922. The company address is Northampton Golf Club Northampton Golf Club, Northampton, NN7 4EF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Jul 2024

Action Date: 26 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elizabeth Hubble

Appointment date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Brown

Termination date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Spink

Appointment date: 2024-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Arthur Dare

Cessation date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Victoria Jane Hutchings

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Chambers

Appointment date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Leslie Mcarthur

Termination date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Stuart Nicholson

Termination date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Goldman

Termination date: 2021-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2023

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northampton Golf Club (Harlestone Park) Limited

Notification date: 2022-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Peter Mulliner

Termination date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Brown

Appointment date: 2022-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 29 Nov 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-12

Capital : 4,919 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Leslie Mcarthur

Appointment date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Philip Clarkson

Termination date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-15

Officer name: Mr Duncan Stuart Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Stuart Nicholson

Appointment date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Victoria Jane Eyton-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Burkimsher

Termination date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2019

Action Date: 08 Jul 2019

Category: Capital

Type: SH06

Date: 2019-07-08

Capital : 5,009 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Nov 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-19

Capital : 5,006 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Holifield

Termination date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bowers

Appointment date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-06

Officer name: Mr Adam David Stevens

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Burkimsher

Appointment date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Keates

Notification date: 2019-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Cotton

Cessation date: 2019-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Kemp

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Goldman

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Charles Walters

Termination date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Kemp

Appointment date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terence Kelly

Termination date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Philip Clarkson

Appointment date: 2017-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Adam David Stevens

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Allan Peter Mulliner

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Laurence Charles Walters

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr John Terence Kelly

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Andrew Holifield

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Stephen David Burditt

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Victoria Jane Eyton-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Parker

Notification date: 2017-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Izzard

Cessation date: 2017-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Cotton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Arthur Dare

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin John Izzard

Notification date: 2016-04-06

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2017

Category: Address

Type: AD02

Old address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom

New address: C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Change sail address company with new address

Date: 13 Jan 2017

Category: Address

Type: AD02

New address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-22

Officer name: Mr Adam David Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Stevens

Appointment date: 2016-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE

New address: Northampton Golf Club Harlestone Northampton NN7 4EF

Documents

View document PDF

Resolution

Date: 08 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frederick Mckenzie

Termination date: 2016-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Holifield

Appointment date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elliot Stephen Harris

Termination date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Walters

Appointment date: 2015-09-21

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-22

Officer name: Allan Peter Mulliner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE

New address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terence Kelly

Appointment date: 2014-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Stuart Smith

Termination date: 2014-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Capital cancellation shares

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-05

Capital : 5,020 GBP

Documents

View document PDF

Capital cancellation shares

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-05

Capital : 5,010 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Frederick Mckenzie

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Heard

Documents

View document PDF

Capital return purchase own shares

Date: 20 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 12 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

AA TIMBER LTD

THE HENLEY BUSINESS CENTRE,GRAFFIX HOUSE,HENLEY-ON-THAMES,RG9 1HG

Number:09680246
Status:ACTIVE
Category:Private Limited Company

CHURCH WOOD SOLUTIONS LTD

1 CHURCH WOOD CLOSE,RIPON,HG4 5EG

Number:11357156
Status:ACTIVE
Category:Private Limited Company

LGSH PROPERTIES LTD

REDROOFS,TENBURY WELLS,WR15 8EN

Number:11926345
Status:ACTIVE
Category:Private Limited Company

MIGHTFORESTICS LTD

OFFICE 7, HALLOW PARK,WORCESTER,WR2 6PG

Number:11903548
Status:ACTIVE
Category:Private Limited Company

PERSIS LIMITED

UNIT 1 BOUNDARY ROAD,LONDON,HA9 7NA

Number:06135068
Status:ACTIVE
Category:Private Limited Company
Number:CE017096
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source