NATIONAL GOLF CLUBS' ADVISORY ASSOCIATION LIMITED
Company number 08904597
- Company Overview for NATIONAL GOLF CLUBS' ADVISORY ASSOCIATION LIMITED (08904597)
- Filing history for NATIONAL GOLF CLUBS' ADVISORY ASSOCIATION LIMITED (08904597)
- People for NATIONAL GOLF CLUBS' ADVISORY ASSOCIATION LIMITED (08904597)
- More for NATIONAL GOLF CLUBS' ADVISORY ASSOCIATION LIMITED (08904597)
| 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) |
|---|---|---|---|
| 10 Mar 2026 | AA | Total exemption full accounts made up to 30 September 2025 | |
| 23 Feb 2026 | CS01 | Confirmation statement made on 20 February 2026 with no updates | |
| 11 Feb 2026 | CH01 | Director's details changed for Martyn Bonner on 10 March 2023 | |
| 20 Nov 2025 | AD01 | Registered office address changed from Unit 18, the Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN England to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 20 November 2025 | |
| 04 Mar 2025 | CS01 | Confirmation statement made on 20 February 2025 with no updates | |
| 26 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 29 Jan 2025 | CH01 | Director's details changed for Jacqueline Patricia Howe on 29 January 2025 | |
| 29 Jan 2025 | CH01 | Director's details changed for Martyn Bonner on 29 January 2025 | |
| 19 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 22 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
| 03 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
| 22 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 25 Feb 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
| 25 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
| 26 May 2021 | TM01 | Termination of appointment of Nicholas William Lewis as a director on 19 May 2021 | |
| 25 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
| 22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
| 11 Dec 2020 | AD01 | Registered office address changed from The Media Centre Emirates Riverside Chester Le Street County Durham DH3 3QR to Unit 18, the Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN on 11 December 2020 | |
| 21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
| 21 Feb 2020 | CH01 | Director's details changed for Alistair Neil Smith on 21 February 2020 | |
| 21 Feb 2020 | CH01 | Director's details changed for Gary Stephen Pearce on 21 February 2020 | |
| 21 Feb 2020 | CH01 | Director's details changed for Mr Michael Thomas Newland on 20 February 2020 | |
| 21 Feb 2020 | CH01 | Director's details changed for Mr Nicholas William Lewis on 20 February 2020 | |
| 21 Feb 2020 | CH01 | Director's details changed for Jacqueline Patricia Howe on 21 February 2020 | |
| 21 Feb 2020 | CH01 | Director's details changed for Martyn Bonner on 21 February 2020 |