About

Registered Number: 04087274
Date of Incorporation: 10/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Norwood Park, Halam Road, Southwell, Nottinghamshire, NG25 0PF

 

Established in 2000, Norwood Park Events Ltd are based in Southwell, Nottinghamshire, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Starkey, Georgina Gemma, Starkey, Henry John, Starkey, John Philip, Sir, Starkey, Victoria Henrietta Fleetwood, Lady, Thomas, Mari Claire, Whittington, Peter Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARKEY, Georgina Gemma 02 June 2006 - 1
STARKEY, Henry John 22 April 2004 14 August 2015 1
STARKEY, John Philip, Sir 21 December 2000 02 June 2006 1
STARKEY, Victoria Henrietta Fleetwood, Lady 21 December 2000 02 June 2006 1
THOMAS, Mari Claire 10 October 2000 21 December 2000 1
WHITTINGTON, Peter Alan 14 August 2015 07 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 October 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 September 2016
RESOLUTIONS - N/A 01 September 2016
SH08 - Notice of name or other designation of class of shares 01 September 2016
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363s - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 20 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 25 September 2002
MEM/ARTS - N/A 29 November 2001
363s - Annual Return 19 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
225 - Change of Accounting Reference Date 23 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
CERTNM - Change of name certificate 28 December 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.