About

Registered Number: 03852774
Date of Incorporation: 04/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1 Jubilee Cottages, Norton Road, Daventry, Northamptonshire, NN11 2LS

 

Contour Golf Ltd was registered on 04 October 1999, it's status at Companies House is "Active". This company has no directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 07 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
395 - Particulars of a mortgage or charge 21 April 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 October 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 October 2000
225 - Change of Accounting Reference Date 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
CERTNM - Change of name certificate 10 February 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.