Advanced company searchLink opens in new window

NORTHAMPTONSHIRE CHORAL FOUNDATION LIMITED

Company number 02752655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
24 Nov 2023 CH01 Director's details changed for Anthony Gerard Mccormick on 24 November 2023
24 Nov 2023 CH03 Secretary's details changed for Ms. Susan Frances Galloway on 24 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CH01 Director's details changed for Father Oliver James Coss on 14 July 2023
08 Aug 2023 AD01 Registered office address changed from Chancery House 52 Sheep Street Northampton NN1 2LZ to 1 Billing Road Northampton NN1 5AL on 8 August 2023
31 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 AP01 Appointment of Anthony Gerard Mccormick as a director on 23 June 2022
18 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
18 Oct 2021 AP03 Appointment of Ms. Susan Frances Galloway as a secretary on 18 October 2021
18 Oct 2021 TM02 Termination of appointment of Trevor Francis Shipman as a secretary on 18 October 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to Chancery House 52 Sheep Street Northampton NN1 2LZ on 17 September 2021
03 Feb 2021 TM01 Termination of appointment of David Walter White as a director on 1 January 2021
03 Feb 2021 TM01 Termination of appointment of Andrew John Metcalfe as a director on 1 January 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 PSC08 Notification of a person with significant control statement
01 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
01 Oct 2020 PSC07 Cessation of Andrew John Metcalfe as a person with significant control on 1 July 2020
01 Oct 2020 PSC07 Cessation of David Walter White as a person with significant control on 1 July 2020
01 Oct 2020 PSC07 Cessation of Oliver James Coss as a person with significant control on 1 July 2020
08 Sep 2020 AP01 Appointment of Ms Susan Frances Galloway as a director on 1 July 2020
08 Sep 2020 CH01 Director's details changed for Jocelyn Allison Keighley Kirkwood on 1 July 2020
07 Sep 2020 AP01 Appointment of Jocelyn Allison Keighley Kirkwood as a director on 1 July 2020