About

Registered Number: 06994045
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Goodwood House, Goodwood, Chichester, PO18 0PX,

 

Goodwood Events Company Ltd was founded on 19 August 2009 and has its registered office in Chichester, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Palka, Katharine Anne, Dickie, Patricia. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKIE, Patricia 04 January 2010 03 June 2019 1
Secretary Name Appointed Resigned Total Appointments
PALKA, Katharine Anne 14 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CH01 - Change of particulars for director 18 March 2020
CS01 - N/A 10 November 2019
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 17 June 2019
TM01 - Termination of appointment of director 03 June 2019
AD01 - Change of registered office address 10 April 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 21 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 30 August 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AUD - Auditor's letter of resignation 03 October 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 19 August 2014
RESOLUTIONS - N/A 07 January 2014
CC04 - Statement of companies objects 07 January 2014
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 October 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CERTNM - Change of name certificate 16 August 2011
CONNOT - N/A 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
CH01 - Change of particulars for director 10 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2009
225 - Change of Accounting Reference Date 25 September 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.