THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED
Company number 00002793
- Company Overview for THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED (00002793)
- Filing history for THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED (00002793)
- People for THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED (00002793)
- Charges for THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED (00002793)
- More for THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED (00002793)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 12 Dec 2017 | MR01 | Registration of charge 000027930024, created on 12 December 2017 | |
| 12 Dec 2017 | MR01 | Registration of charge 000027930025, created on 12 December 2017 | |
| 16 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
| 12 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
| 17 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
| 16 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
| 16 Oct 2016 | AP01 | Appointment of Mr Mark Andrew Peter Fryer as a director on 1 October 2016 | |
| 16 Oct 2016 | TM01 | Termination of appointment of Pauline Frances Fryer as a director on 30 September 2016 | |
| 29 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
| 21 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
| 29 Apr 2015 | MR01 | Registration of charge 000027930023, created on 14 April 2015 | |
| 17 Apr 2015 | MR04 | Satisfaction of charge 3 in part | |
| 19 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
| 09 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
| 14 Nov 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
| 14 Nov 2013 | CH01 | Director's details changed for Mr Mark James Renshaw on 1 November 2012 | |
| 14 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
| 06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
| 06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
| 06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
| 06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
| 06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
| 06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
| 26 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
| 10 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 |