NORFOLK PARK MANAGEMENT COMPANY LIMITED

40 Bank Street, Sheffield, S1 2DS, England
StatusACTIVE
Company No.04813801
CategoryPrivate Limited Company
Incorporated27 Jun 2003
Age20 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jul 2015

Action Date: 13 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-13

Capital : 124 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 02 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-26

Capital : 123 GBP

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Eustace

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Shivers

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 09 Aug 2010

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2010-08-09

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david witney

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/09/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANEY PEARCE LIMITED

3 PARK ROAD,TEDDINGTON,TW11 0AP

Number:02641895
Status:ACTIVE
Category:Private Limited Company

BETTLEY ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09699711
Status:ACTIVE
Category:Private Limited Company
Number:11493871
Status:ACTIVE
Category:Private Limited Company

G.A. COMMS LIMITED

28 PEMBERTON ROAD,WIGAN,WN3 6DA

Number:07707409
Status:ACTIVE
Category:Private Limited Company

LOCAL MOTORS LDN LIMITED

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

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