Advanced company searchLink opens in new window

NORTHAMPTON SAINTS PLC

Company number 04064363

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)
03 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
24 Jul 2023 TM01 Termination of appointment of Anthony Clive Hewitt as a director on 30 June 2023
05 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
23 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
22 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
15 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
01 Apr 2021 MR01 Registration of charge 040643630003, created on 31 March 2021
29 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
16 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
17 Dec 2019 AA Group of companies' accounts made up to 30 June 2019
16 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
04 Jul 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
02 Oct 2018 AA Group of companies' accounts made up to 31 May 2018
24 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
29 Jun 2018 TM01 Termination of appointment of Simon Laurence Cunningham as a director on 18 June 2018
09 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/09/2017
03 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with updates
26 Sep 2017 AA Group of companies' accounts made up to 31 May 2017
20 Sep 2017 TM01 Termination of appointment of Brian William Ernest Facer as a director on 7 September 2017
01 Aug 2017 AP01 Appointment of Mr Mark Darbon as a director on 1 August 2017
09 Jun 2017 TM01 Termination of appointment of Allan Robson as a director on 31 May 2017
18 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 5,195,750
30 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2016 AP01 Appointment of Mr Simon Laurence Cunningham as a director on 7 November 2016