NORFOLK PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04813801 |
Category | Private Limited Company |
Incorporated | 27 Jun 2003 |
Age | 20 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NORFOLK PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 04813801. It was incorporated 20 years, 11 months, 3 days ago, on 27 June 2003. The company address is 40 Bank Street, Sheffield, S1 2DS, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person secretary company with name date
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-07-21
Officer name: Mr Jonathan Martin Parsons
Documents
Termination secretary company with name termination date
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-21
Officer name: Roy Terence Hallett
Documents
Termination director company with name termination date
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Natalie Dawn Hallett
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-21
Old address: Poppy Cottage Heath Road Holmewood Chesterfield Derbyshire S42 5RB England
New address: 40 Bank Street Sheffield S1 2DS
Documents
Confirmation statement with updates
Date: 15 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type dormant
Date: 20 Mar 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 17 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type dormant
Date: 20 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Termination director company with name termination date
Date: 11 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-11
Officer name: Graham Maillard
Documents
Accounts with accounts type dormant
Date: 10 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Martin Parsons
Appointment date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type dormant
Date: 22 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
New address: Poppy Cottage Heath Road Holmewood Chesterfield Derbyshire S42 5RB
Old address: 23 Laburnum Grove Killamarsh Sheffield Yorkshire S21 1GR England
Change date: 2016-11-16
Documents
Confirmation statement with updates
Date: 10 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Change sail address company with old address new address
Date: 10 Jul 2016
Category: Address
Type: AD02
New address: 23 Laburnum Grove Killamarsh Sheffield S21 1GR
Old address: C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR England
Documents
Move registers to registered office company with new address
Date: 10 Jul 2016
Category: Address
Type: AD04
New address: 23 Laburnum Grove Killamarsh Sheffield Yorkshire S21 1GR
Documents
Appoint person director company with name date
Date: 10 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mrs Natalie Dawn Hallett
Documents
Appoint person secretary company with name date
Date: 10 Jul 2016
Action Date: 10 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Terence Hallett
Appointment date: 2016-07-10
Documents
Move registers to registered office company with new address
Date: 10 Jul 2016
Category: Address
Type: AD04
New address: 23 Laburnum Grove Killamarsh Sheffield Yorkshire S21 1GR
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Maillard
Appointment date: 2015-11-12
Documents
Move registers to sail company with new address
Date: 19 Nov 2015
Category: Address
Type: AD03
New address: C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward Eustace
Termination date: 2015-10-12
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: 23 Laburnum Grove Killamarsh Sheffield Yorkshire S21 1GR
Old address: 23 Laburnum Grove Killamarsh Sheffield Yorkshire S21 1GR England
Change date: 2015-11-19
Documents
Termination secretary company with name termination date
Date: 19 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashley Fraser Lewis Mitchell
Termination date: 2015-11-12
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
New address: 23 Laburnum Grove Killamarsh Sheffield Yorkshire S21 1GR
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Capital allotment shares
Date: 21 Jul 2015
Action Date: 13 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-13
Capital : 124 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person secretary company with change date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ashley Fraser Lewis Mitchell
Change date: 2014-08-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change sail address company with old address new address
Date: 16 Jul 2014
Category: Address
Type: AD02
New address: 11Th Floor Two Snowhill Snow Hill Queensway Birmingham B4 6WR
Old address: 55 Colmore Row Birmingham B3 2AS United Kingdom
Documents
Move registers to registered office company with new address
Date: 16 Jul 2014
Category: Address
Type: AD04
New address: 11Th Floor Two Snowhill Birmingham B4 6WR
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-16
Old address: 55 Colmore Row Birmingham West Midlands B3 2AS
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Move registers to sail company
Date: 02 Jul 2012
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 18 Apr 2012
Action Date: 26 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-26
Capital : 123 GBP
Documents
Accounts with accounts type dormant
Date: 11 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Resolution
Date: 11 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edward Eustace
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Shivers
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Capital allotment shares
Date: 06 Oct 2010
Action Date: 09 Aug 2010
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2010-08-09
Documents
Annual return company with made up date
Date: 28 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members; amend
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david witney
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; change of members
Documents
Legacy
Date: 11 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 04/08/08\gbp si 1@1=1\gbp ic 4/5\
Documents
Legacy
Date: 08 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members; amend
Documents
Legacy
Date: 13 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/09/07--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 17 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 04/09/06 from: 55 colmore row birmingham west midlands B3 2AS
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: hareden house london road north cheam sutton surrey SM3 9BS
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: 2 centro place pride park derby derbyshire DE24 8RF
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 21/09/04 from: cedar house 35 ashbourne road derby DE22 3FS
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Resolution
Date: 02 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 PARK ROAD,TEDDINGTON,TW11 0AP
Number: | 02641895 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 09699711 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAMMINGA LEGAL AND CONSULTING SERVICES LIMITED
LUKE HOUSE,LONDON,SW1P 2JJ
Number: | 11493871 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PEMBERTON ROAD,WIGAN,WN3 6DA
Number: | 07707409 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BIRCH ROW,BROMLEY,BR2 8FG
Number: | 09915030 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIGNIFICANT GROOVE ACADEMY LTD
226 GREENKEEPERS ROAD GREENKEEPERS ROAD,BEDFORD,MK40 4GW
Number: | 11399493 |
Status: | ACTIVE |
Category: | Private Limited Company |