Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES |
2023-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH FRANCES PARIS / 08/06/2023 |
2023-06-07 |
update num_mort_outstanding 31 => 30 |
2023-06-07 |
update num_mort_satisfied 7 => 8 |
2023-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 34 => 31 |
2023-04-07 |
update num_mort_satisfied 4 => 7 |
2023-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2023-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES |
2022-10-11 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-07 |
update num_mort_charges 35 => 39 |
2022-08-07 |
update num_mort_satisfied 0 => 4 |
2022-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000027930024 |
2022-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000027930025 |
2022-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000027930028 |
2022-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930036 |
2022-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930037 |
2022-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930038 |
2022-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930039 |
2022-06-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID WOOD |
2022-04-07 |
update num_mort_charges 32 => 35 |
2022-04-07 |
update num_mort_outstanding 31 => 34 |
2022-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930035 |
2022-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930033 |
2022-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930034 |
2022-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_charges 28 => 32 |
2021-12-07 |
update num_mort_outstanding 27 => 31 |
2021-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930029 |
2021-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930030 |
2021-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930031 |
2021-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930032 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES |
2021-07-07 |
delete address 501 NORWOOD ROAD WEST NORWOOD LONDON SE27 9DJ |
2021-07-07 |
insert address C/O TAYLOR & EMMET LLP ARUNDEL GATE SHEFFIELD ENGLAND S1 2PP |
2021-07-07 |
update registered_address |
2021-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2021 FROM
501 NORWOOD ROAD
WEST NORWOOD
LONDON
SE27 9DJ |
2021-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BALMFORTH |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
2019-02-07 |
update num_mort_charges 26 => 28 |
2019-02-07 |
update num_mort_outstanding 25 => 27 |
2019-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930027 |
2019-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930028 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-07 |
update num_mort_charges 25 => 26 |
2019-01-07 |
update num_mort_outstanding 24 => 25 |
2018-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930026 |
2018-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
2018-01-08 |
update num_mort_charges 23 => 25 |
2018-01-08 |
update num_mort_outstanding 22 => 24 |
2017-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930024 |
2017-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930025 |
2017-12-10 |
update name LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED => THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
2017-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-10-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW PETER FRYER |
2016-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE FRYER |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-08 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-11-08 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 03/10/15 FULL LIST |
2015-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-06-08 |
update num_mort_charges 22 => 23 |
2015-06-08 |
update num_mort_outstanding 21 => 22 |
2015-05-07 |
update num_mort_outstanding 22 => 21 |
2015-05-07 |
update num_mort_partsatisfied 0 => 1 |
2015-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000027930023 |
2015-04-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3 |
2014-12-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-12-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-19 |
update statutory_documents 03/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2013-12-07 |
delete address 501 NORWOOD ROAD WEST NORWOOD LONDON UK SE27 9DJ |
2013-12-07 |
insert address 501 NORWOOD ROAD WEST NORWOOD LONDON SE27 9DJ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-12-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-14 |
update statutory_documents 03/10/13 FULL LIST |
2013-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES RENSHAW / 01/11/2012 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update num_mort_charges 16 => 22 |
2013-06-25 |
update num_mort_outstanding 16 => 22 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
2013-04-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
2012-10-26 |
update statutory_documents 03/10/12 FULL LIST |
2012-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2011-11-09 |
update statutory_documents 03/10/11 FULL LIST |
2011-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-11-03 |
update statutory_documents 03/10/10 FULL LIST |
2010-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-11-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK JAMES RENSHAW |
2009-11-17 |
update statutory_documents 03/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRANCES PARIS / 02/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL BALMFORTH / 02/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FRANCES FRYER / 02/10/2009 |
2009-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE NICOLA HAMPSHIRE / 02/10/2009 |
2009-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
19 CROXTED ROAD
WEST DULWICH
LONDON
SE21 8SZ |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2007-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
2007-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 03/10/06; CHANGE OF MEMBERS; AMEND |
2006-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 03/10/06; CHANGE OF MEMBERS |
2006-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-09-28 |
update statutory_documents £ NC 2052000/4104000
21/09/05 |
2005-09-28 |
update statutory_documents NC INC ALREADY ADJUSTED 21/09/05 |
2005-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-19 |
update statutory_documents RETURN MADE UP TO 03/10/04; CHANGE OF MEMBERS |
2004-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-12-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 03/10/02; CHANGE OF MEMBERS |
2002-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 03/10/01; CHANGE OF MEMBERS |
2001-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-23 |
update statutory_documents £ NC 1026000/2052000
26/09/00 |
2000-10-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED 26/09/00 |
2000-10-23 |
update statutory_documents CAPITALISE 1026000 26/09/00 |
1999-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-19 |
update statutory_documents RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
1999-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-10-16 |
update statutory_documents RETURN MADE UP TO 03/10/98; CHANGE OF MEMBERS |
1998-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-27 |
update statutory_documents RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS |
1997-10-17 |
update statutory_documents £ NC 450000/1026000
16/09/97 |
1997-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-10-17 |
update statutory_documents NC INC ALREADY ADJUSTED 16/09/97 |
1997-10-17 |
update statutory_documents ACQIUISITION/MERGER 16/09/97 |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS |
1996-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/95 FROM:
46 KNIGHTS HILL,
WEST NORWOOD,
LONDON SE27 0JB |
1995-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-03 |
update statutory_documents RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS |
1995-04-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-04-21 |
update statutory_documents ADOPT MEM AND ARTS 19/09/89 |
1994-10-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-10-24 |
update statutory_documents RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS |
1994-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-11-03 |
update statutory_documents RETURN MADE UP TO 03/10/93; CHANGE OF MEMBERS |
1993-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-11-03 |
update statutory_documents RETURN MADE UP TO 03/10/92; CHANGE OF MEMBERS |
1992-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/91 |
1991-11-01 |
update statutory_documents RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS |
1991-10-18 |
update statutory_documents £ NC 225000/450000
17/09/91 |
1991-10-18 |
update statutory_documents 206100 17/09/91 |
1990-11-12 |
update statutory_documents RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS |
1990-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-01-30 |
update statutory_documents ADOPT MEM AND ARTS 19/09/89 |
1990-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-14 |
update statutory_documents RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS |
1989-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-23 |
update statutory_documents RETURN MADE UP TO 29/09/88; NO CHANGE OF MEMBERS |
1988-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-12-10 |
update statutory_documents RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS |
1987-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-11 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1987-07-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-17 |
update statutory_documents RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS |
1986-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1968-06-24 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
1862-08-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |