UPPER NORWOOD LIBRARY ENTERPRISES LIMITED
Company number 08313584
- Company Overview for UPPER NORWOOD LIBRARY ENTERPRISES LIMITED (08313584)
- Filing history for UPPER NORWOOD LIBRARY ENTERPRISES LIMITED (08313584)
- People for UPPER NORWOOD LIBRARY ENTERPRISES LIMITED (08313584)
- More for UPPER NORWOOD LIBRARY ENTERPRISES LIMITED (08313584)
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) |
---|---|---|---|
09 Jan 2017 | AD01 | Registered office address changed from Minerva House 5 Montague Close London SE1 9BB to Upper Norwood Library Westow Hill London SE19 1TJ on 9 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Joanna Margaret Bussell as a director on 1 December 2016 | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2015 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
Statement of capital on 2016-04-05
|
|
23 Dec 2015 | TM01 | Termination of appointment of Robert Alister Gibson as a director on 11 September 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mrs Pamela Margaret Gray on 14 February 2015 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Marcus Aaron Lloyd-Davy as a director on 10 March 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Philip Henry De Montmorency as a director on 10 March 2014 | |
29 Sep 2014 | AP01 | Appointment of Ms Laura Anne Wright as a director on 10 March 2014 | |
29 Sep 2014 | AP01 | Appointment of Mrs Bryher Susan Scudamore as a director on 10 March 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Robert Alister Gibson as a director on 10 March 2014 | |
29 Sep 2014 | AP01 | Appointment of Mrs Pamela Margaret Gray as a director on 10 March 2014 | |
29 Sep 2014 | AP01 | Appointment of Mrs Emma Jane Sharville as a director on 10 March 2014 | |
26 Sep 2014 | AP01 | Appointment of Mrs Jane Gregory as a director on 10 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
15 Nov 2013 | AD01 | Registered office address changed from , 4th Floor, 15 Basinghall Street, London, EC2V 5BR, England on 15 November 2013 | |
15 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
30 Nov 2012 | NEWINC |
Incorporation
|