THE NORTHERN PREMIER FOOTBALL LEAGUE LIMITED

C/O Boardman Conway Chartered C/O Boardman Conway Chartered, Weaverham Northwich, CW8 3HA, Cheshire
StatusACTIVE
Company No.04116935
Category
Incorporated29 Nov 2000
Age23 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE NORTHERN PREMIER FOOTBALL LEAGUE LIMITED is an active with number 04116935. It was incorporated 23 years, 5 months, 14 days ago, on 29 November 2000. The company address is C/O Boardman Conway Chartered C/O Boardman Conway Chartered, Weaverham Northwich, CW8 3HA, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 17 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-17

Officer name: Toby Macormac

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-10

Officer name: Mr Mark Pover

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 17 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-17

Officer name: Anne Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr Jonathan David Eeles

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr Frank Bell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-15

Officer name: Mr David William Ashurst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pover

Appointment date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2022

Action Date: 24 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopherson Paul Munroe

Termination date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Mr Christopherson Paul Munroe

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Brian Beattie

Appointment date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Mr Stephen a Hobson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Alfred Wigglesworth

Termination date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-15

Officer name: Anthony John Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Michael Greaves

Termination date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Dec 2018

Category: Address

Type: AD02

Old address: 2 Crown Buildings Liverpool Road Crosby Liverpool L23 5SR England

New address: 16 Holyrood Park Drive Crosby Liverpool L23 6WG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-16

Officer name: Mr Michael John Joiner

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Hilton

Appointment date: 2018-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Leary

Termination date: 2018-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-16

Officer name: Stephen a Hobson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Wain

Termination date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Greaves

Appointment date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 18 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-18

Officer name: Mr Toby Macormac

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Dec 2014

Category: Address

Type: AD02

Old address: Number1 Tithebarn House 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ United Kingdom

New address: 2 Crown Buildings Liverpool Road Crosby Liverpool L23 5SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Barker

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Wright

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Alfred Wigglesworth

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Shaw

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hobson

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Fletcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Wigglesworth

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Grimmer

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The Northern Premier Football League

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Wain

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: The Northern Premier Football League

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Speller

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Maude

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hobson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Francis Brown

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Leary

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Grimmer

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Jonathan Fletcher

Change date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-09

Officer name: Stephen Alan Hobson

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Harris

Change date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed scott fletcher

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/11/08

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed stephen alan hobson

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul leary

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director mark david evans logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derek bell

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark evans

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/11/07

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/11/06

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/11/05

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DWW LTD

22 MCCLYMONT COURT,CUMNOCK,KA18 1TQ

Number:SC535825
Status:ACTIVE
Category:Private Limited Company

INES COLE LTD

THE OLD RECTORY,LANGPORT,TA10 9AR

Number:08300637
Status:ACTIVE
Category:Private Limited Company

LIVE LANGUAGES ABROAD LIMITED

75 ROSEMELLIN,CAMBORNE,TR14 8QG

Number:08089117
Status:ACTIVE
Category:Private Limited Company

LVA GLOBAL LTD

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:09785717
Status:ACTIVE
Category:Private Limited Company

MIRDESIGNGROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11734358
Status:ACTIVE
Category:Private Limited Company

THE GARDEN (OXFORD) LIMITED

THE OLD TANNERY,WOODSTOCK,OX20 1JL

Number:11330836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source