Advanced company searchLink opens in new window

THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED

Company number 00002793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 4,104,000
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
  • GBP 4,104,000
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: 18
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: 22
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 21
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
09 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a small company made up to 31 March 2011
03 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a small company made up to 31 March 2010
17 Nov 2009 AP01 Appointment of Mr Mark James Renshaw as a director
17 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Elizabeth Frances Paris on 2 October 2009
17 Nov 2009 CH01 Director's details changed for Mrs Pauline Frances Fryer on 2 October 2009
17 Nov 2009 CH01 Director's details changed for Mr Richard Michael Balmforth on 2 October 2009
17 Nov 2009 CH03 Secretary's details changed for Claire Nicola Hampshire on 2 October 2009