NATIONAL ASSOCIATION OF PUBLIC AND PROPRIETARY GOLF CLUBS AND COURSES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Clare Elizabeth Jewson as a director on 2025-05-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Anne Lindsay Butcher as a director on 2025-01-23

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Second filing for the appointment of Mr Patrick James Cunningham as a director

View Document

06/02/246 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Appointment of Mr Paul Dimmer as a director on 2023-09-24

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

19/01/2319 January 2023 Notification of Stuart Gary Cella as a person with significant control on 2023-01-09

View Document

19/01/2319 January 2023 Registered office address changed from Park View Honington Shipston-on-Stour CV36 5AA England to 104 Tudor Way Mill End Rickmansworth WD3 8HS on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr Stuart Gary Cella as a director on 2023-01-09

View Document

19/01/2319 January 2023 Appointment of Ms Clare Elizabeth Jewson as a director on 2023-01-09

View Document

19/01/2319 January 2023 Appointment of Mr Stuart Gary Cella as a secretary on 2023-01-09

View Document

19/01/2319 January 2023 Cessation of Jane Alison Carter as a person with significant control on 2023-01-09

View Document

19/01/2319 January 2023 Termination of appointment of Jane Carter as a secretary on 2023-01-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of James Jeffrey Retallic as a director on 2022-02-16

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-10-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

09/02/229 February 2022 Registered office address changed from Broadmead House Great Rissington Cheltenham GL54 2LL England to Park View Honington Shipston-on-Stour CV36 5AA on 2022-02-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR DERYCK CLIVE WALKER

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLASBY

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCBRIDE

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR STUART CELLA

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEEN

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS ANNE LINDSAY BUTCHER

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR PATRICK MATHEW JOSEPH CLASBY

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ALISON CARTER

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER

View Document

23/01/2023 January 2020 CESSATION OF JAMES HARRY SPENCER AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BALLANTYNE

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA COOMBSTOCK

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MS JESSICA ANN HOWARD

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MS JANE CARTER

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 12 NEWTON CLOSE REDDITCH WORCESTERSHIRE B98 7YR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD MITCHELL

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MITCHELL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/02/1611 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/02/164 February 2016 02/02/16 NO MEMBER LIST

View Document

04/02/164 February 2016 Appointment of Mr Patrick James Cunningham as a director on 2016-01-30

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PATRICK JAMES CUNNINGHAM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED STUART GARY CELLA

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED JAMES HARRY SPENCER

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED NEIL WILLIAM JENNINGS

View Document

09/03/159 March 2015 SECRETARY APPOINTED EDWARD JOHN MITCHELL

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O KBL SOLICITORS 28 MAWDSLEY STREET BOLTON LANCASHIRE BL1 1LF UNITED KINGDOM

View Document

26/02/1526 February 2015 ADOPT ARTICLES 07/02/2015

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED EDWARD JOHN MITCHELL

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED SANDRA COOMBSTOCK

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED STEPHEN GREEEN

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED JAMES JEFFREY RETALLIC

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED JOHN WILLIAM MCBRIDE

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED COLIN STEPHEN BALLANTYNE

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORROCK

View Document

26/02/1526 February 2015 CURRSHO FROM 28/02/2016 TO 31/10/2015

View Document

03/02/153 February 2015 COMPANY NAME CHANGED NATIONAL ASSOCIATION OF PUBLIC AND PROFESSIONAL GOLF CLUBS AND COURSES LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company