NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED

09416776
104 TUDOR WAY MILL END RICKMANSWORTH WD3 8HS

Documents

Documents
Date Category Description Pages
06 Feb 2024 incorporation Memorandum Articles 16 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 3 Buy now
25 Sep 2023 officers Appointment of director (Mr Paul Dimmer) 2 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2023 officers Appointment of secretary (Mr Stuart Gary Cella) 2 Buy now
19 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2023 officers Termination of appointment of secretary (Jane Carter) 1 Buy now
19 Jan 2023 officers Appointment of director (Ms Clare Elizabeth Jewson) 2 Buy now
19 Jan 2023 officers Appointment of director (Mr Stuart Gary Cella) 2 Buy now
16 Feb 2022 accounts Annual Accounts 3 Buy now
16 Feb 2022 officers Termination of appointment of director (James Jeffrey Retallic) 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2021 incorporation Memorandum Articles 16 Buy now
11 Feb 2021 accounts Annual Accounts 3 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 officers Appointment of director (Mr Deryck Clive Walker) 2 Buy now
02 Oct 2020 accounts Annual Accounts 3 Buy now
25 Sep 2020 officers Termination of appointment of director (John William Mcbride) 1 Buy now
25 Sep 2020 officers Termination of appointment of director (Patrick Mathew Joseph Clasby) 1 Buy now
25 Sep 2020 officers Termination of appointment of director (Stuart Gary Cella) 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 officers Termination of appointment of director (Stephen Greeen) 1 Buy now
10 Feb 2020 officers Appointment of director (Mr Patrick Mathew Joseph Clasby) 2 Buy now
10 Feb 2020 officers Appointment of director (Mrs Anne Lindsay Butcher) 2 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2020 officers Termination of appointment of director (James Harry Spencer) 1 Buy now
23 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2019 officers Termination of appointment of director (Colin Stephen Ballantyne) 1 Buy now
12 Jul 2019 accounts Annual Accounts 2 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Appointment of director (Ms Jessica Ann Howard) 2 Buy now
11 Feb 2019 officers Appointment of secretary (Ms Jane Carter) 2 Buy now
11 Feb 2019 officers Termination of appointment of director (Sandra Coombstock) 1 Buy now
04 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2018 accounts Annual Accounts 2 Buy now
10 Jun 2018 officers Termination of appointment of director (Edward John Mitchell) 1 Buy now
10 Jun 2018 officers Termination of appointment of secretary (Edward John Mitchell) 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2016 accounts Annual Accounts 2 Buy now
04 Feb 2016 annual-return Annual Return 12 Buy now
04 Feb 2016 officers Appointment of director (Mr Patrick James Cunningham) 2 Buy now
28 Apr 2015 officers Appointment of director (Stuart Gary Cella) 3 Buy now
19 Apr 2015 officers Appointment of director (James Harry Spencer) 3 Buy now
19 Mar 2015 officers Appointment of director (Neil William Jennings) 3 Buy now
09 Mar 2015 officers Appointment of secretary (Edward John Mitchell) 3 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2015 officers Appointment of director (John William Mcbride) 3 Buy now
26 Feb 2015 officers Appointment of director (Sandra Coombstock) 3 Buy now
26 Feb 2015 officers Appointment of director (Edward John Mitchell) 3 Buy now
26 Feb 2015 officers Appointment of director (James Jeffrey Retallic) 3 Buy now
26 Feb 2015 officers Appointment of director (Stephen Greeen) 3 Buy now
26 Feb 2015 officers Appointment of director (Colin Stephen Ballantyne) 3 Buy now
26 Feb 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Feb 2015 officers Termination of appointment of director (Jonathan Robert Shorrock) 2 Buy now
26 Feb 2015 resolution Resolution 18 Buy now
03 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2015 incorporation Incorporation Company 23 Buy now