-
DELAPRE GOLF CENTRE LIMITED - Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire, United Kingdom
Company Information
- Company registration number
- 04697570
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Delapre Golf Centre Eagle Drive
- Nene Valley Way
- Northampton
- Northamptonshire
- NN4 7DU Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire, NN4 7DU UK
Management
- Managing Directors
- DARBO, David John
- SWEENEY, William Joseph Conrad
- MADDISON, Stuart Philip Paul
- Company secretaries
- CHANNING, Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-13
- Age Of Company 2003-03-13 21 years
- SIC/NACE
- 93120
Ownership
- Beneficial Owners
- Mr David John Darbo
- Mr William Joseph Conrad Sweeney
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2013-01-31
- Annual Return
- Due Date: 2025-05-15
- Last Date: 2024-05-01
-
DELAPRE GOLF CENTRE LIMITED Company Description
- DELAPRE GOLF CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 04697570. Its current trading status is "live". It was registered 2003-03-13. It has declared SIC or NACE codes as "93120". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-01-31.It can be contacted at Delapre Golf Centre Eagle Drive .
Get DELAPRE GOLF CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Delapre Golf Centre Limited - Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire, United Kingdom
- 2003-03-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DELAPRE GOLF CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
withdrawal-of-a-person-with-significant-control-statement (2024-04-15) - PSC09
-
confirmation-statement-with-updates (2024-05-01) - CS01
-
change-to-a-person-with-significant-control (2024-05-01) - PSC04
-
appoint-person-secretary-company-with-name-date (2024-05-01) - AP03
-
change-to-a-person-with-significant-control (2024-04-15) - PSC04
-
change-to-a-person-with-significant-control (2024-03-21) - PSC04
-
confirmation-statement-with-updates (2024-03-20) - CS01
-
appoint-person-director-company-with-name-date (2024-02-07) - AP01
-
termination-secretary-company-with-name-termination-date (2024-01-31) - TM02
-
termination-director-company-with-name-termination-date (2024-01-31) - TM01
-
change-to-a-person-with-significant-control-without-name-date (2024-01-09) - PSC04
-
change-to-a-person-with-significant-control (2024-01-08) - PSC04
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-12-21) - AA01
-
accounts-with-accounts-type-unaudited-abridged (2023-09-19) - AA
-
confirmation-statement-with-updates (2023-03-23) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-12) - AA
-
notification-of-a-person-with-significant-control (2022-06-07) - PSC01
-
notification-of-a-person-with-significant-control-statement (2022-06-07) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2022-06-07) - PSC09
-
change-person-director-company-with-change-date (2022-06-07) - CH01
-
confirmation-statement-with-updates (2022-03-16) - CS01
-
capital-sale-or-transfer-treasury-shares-with-date-currency-capital-figure (2022-01-31) - SH04
-
capital-return-purchase-own-shares (2022-01-18) - SH03
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-30) - MR01
-
resolution (2021-12-22) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-10-11) - AP01
-
confirmation-statement-with-no-updates (2021-06-30) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-10-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-17) - CS01
-
confirmation-statement-with-updates (2019-03-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-09-27) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-23) - AP01
-
confirmation-statement-with-updates (2018-08-16) - CS01
-
accounts-with-accounts-type-micro-entity (2018-07-05) - AA
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-27) - AA
-
appoint-person-secretary-company-with-name-date (2017-07-25) - AP03
-
confirmation-statement (2017-02-13) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
-
appoint-person-director-company-with-name-date (2016-02-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
-
termination-secretary-company-with-name-termination-date (2016-02-08) - TM02
keyboard_arrow_right 2015
-
liquidation-miscellaneous (2015-05-15) - LIQ MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-05-15) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
-
change-account-reference-date-company-current-extended (2015-08-14) - AA01
-
liquidation-voluntary-arrangement-completion (2015-10-05) - 1.4
-
termination-secretary-company-with-name-termination-date (2015-10-23) - TM02
-
appoint-person-secretary-company-with-name-date (2015-10-23) - AP03
-
mortgage-satisfy-charge-full (2015-12-07) - MR04
-
mortgage-satisfy-charge-full (2015-12-08) - MR04
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-02-21) - TM02
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-04-10) - 1.1
-
appoint-person-director-company-with-name (2014-04-30) - AP01
-
termination-director-company-with-name (2014-05-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
appoint-person-secretary-company-with-name-date (2014-07-24) - AP03
-
change-registered-office-address-company-with-date-old-address (2014-07-24) - AD01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-10-16) - 1.1
-
liquidation-miscellaneous (2014-10-21) - LIQ MISC
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
appoint-person-secretary-company-with-name (2013-02-07) - AP03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-05) - AA
-
change-registered-office-address-company-with-date-old-address (2011-04-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-07-27) - TM01
-
termination-secretary-company-with-name (2010-07-27) - TM02
-
accounts-with-accounts-type-total-exemption-full (2010-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-07-29) - AA
-
legacy (2009-02-18) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-05-12) - AA
-
legacy (2008-04-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-06) - 363a
-
legacy (2007-02-06) - 288c
-
accounts-with-accounts-type-total-exemption-full (2007-03-05) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-04-06) - AA
-
legacy (2006-02-13) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-06-23) - AA
-
legacy (2005-04-05) - 363s
-
legacy (2005-02-10) - 395
keyboard_arrow_right 2004
-
legacy (2004-03-31) - 363s
-
accounts-with-accounts-type-full (2004-04-26) - AA
keyboard_arrow_right 2003
-
legacy (2003-04-24) - 288b
-
legacy (2003-04-30) - 288a
-
resolution (2003-05-01) - RESOLUTIONS
-
legacy (2003-05-19) - 88(2)R
-
legacy (2003-05-15) - 88(2)R
-
legacy (2003-05-23) - 288a
-
legacy (2003-07-10) - 395
-
legacy (2003-05-07) - 225
-
incorporation-company (2003-03-13) - NEWINC