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)
14 Jan 2020 AA Micro company accounts made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
18 Feb 2018 TM01 Termination of appointment of Jill Annette Davidge as a director on 31 October 2017
18 Feb 2018 PSC07 Cessation of Jill Annette Davidge as a person with significant control on 31 October 2017
28 Sep 2017 PSC01 Notification of Oliver James Coss as a person with significant control on 5 December 2016
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 AP01 Appointment of Fr Oliver James Coss as a director on 5 December 2016
10 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
05 Oct 2016 AA Micro company accounts made up to 31 December 2015
15 Jul 2016 TM01 Termination of appointment of David Benton Mcconkey as a director on 30 June 2016
22 Nov 2015 TM01 Termination of appointment of Christopher Guy Vere Davidge as a director on 22 December 2014
22 Nov 2015 AR01 Annual return made up to 2 October 2015 no member list
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
18 Jan 2015 AP03 Appointment of Mr Trevor Francis Shipman as a secretary on 31 October 2014
16 Dec 2014 TM02 Termination of appointment of Roger Anthony Palmer as a secretary on 25 October 2014
02 Oct 2014 AR01 Annual return made up to 2 October 2014 no member list
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
24 Sep 2014 TM01 Termination of appointment of David Alfred Simms as a director on 22 September 2014
14 May 2014 CH01 Director's details changed for Mr David Alfred Simms on 13 May 2014
23 Dec 2013 CH01 Director's details changed for Mr Andrew John Metcalfe on 23 December 2013
02 Oct 2013 AR01 Annual return made up to 2 October 2013 no member list
31 Jul 2013 AA Total exemption full accounts made up to 31 December 2012