THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED

C/O Taylor & Emmet Llp C/O Taylor & Emmet Llp, Sheffield, S1 2PP, England
StatusACTIVE
Company No.00002793
CategoryPrivate Limited Company
Incorporated08 Aug 1862
Age161 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE LOWER NORWOOD CO-OPERATIVE BUILDING COMPANY LIMITED is an active private limited company with number 00002793. It was incorporated 161 years, 8 months, 11 days ago, on 08 August 1862. The company address is C/O Taylor & Emmet Llp C/O Taylor & Emmet Llp, Sheffield, S1 2PP, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930040

Charge creation date: 2024-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930041

Charge creation date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Frances Paris

Change date: 2023-06-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000027930024

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000027930025

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000027930028

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-15

Charge number: 000027930036

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-15

Charge number: 000027930037

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-15

Charge number: 000027930038

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-15

Charge number: 000027930039

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Wood

Appointment date: 2022-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2022

Action Date: 07 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930035

Charge creation date: 2022-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2022

Action Date: 07 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-07

Charge number: 000027930033

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2022

Action Date: 07 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930034

Charge creation date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930029

Charge creation date: 2021-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 000027930030

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 000027930031

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 000027930032

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: C/O Taylor & Emmet Llp Arundel Gate Sheffield S1 2PP

Old address: 501 Norwood Road West Norwood London SE27 9DJ

Change date: 2021-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Richard Michael Balmforth

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930027

Charge creation date: 2019-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2019

Action Date: 04 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930028

Charge creation date: 2019-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000027930026

Charge creation date: 2018-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-12

Charge number: 000027930024

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-12

Charge number: 000027930025

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Mark Andrew Peter Fryer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Frances Fryer

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-14

Charge number: 000027930023

Documents

View document PDF

Mortgage satisfy charge part

Date: 17 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Mark James Renshaw

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Renshaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Elizabeth Frances Paris

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pauline Frances Fryer

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Balmforth

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Claire Nicola Hampshire

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from 19 croxted road west dulwich london SE21 8SZ

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; change of members; amend

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; change of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/09/05--------- £ si 205200@10=2052000 £ ic 2052000/4104000

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Capital

Type: 123

Description: £ nc 2052000/4104000 21/09/05

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

ABBEY CLASSIC CARS LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:09301887
Status:LIQUIDATION
Category:Private Limited Company

AL-HADID PROPERTY DEVELOPERS LIMITED

12 DEER PARK ROAD,LONDON,SW19 3TL

Number:10714803
Status:ACTIVE
Category:Private Limited Company

BNI COMPUTERS (UK) LTD

439 STRATFORD ROAD,BIRMINGHAM,B11 4LB

Number:08292505
Status:ACTIVE
Category:Private Limited Company

MW BUILD IMPROVERS LTD

47 BELTANA DRIVE,GRAVESEND,DA12 4BT

Number:10581648
Status:ACTIVE
Category:Private Limited Company

REPAIRTEK ELECTRONICS LIMITED

UNIT 1 SANDERS ROAD INDUSTRIAL ESTATE,BROMSGROVE,B61 7DG

Number:09537601
Status:ACTIVE
Category:Private Limited Company

SMOKE TASTIC LIMITED

UNIT 7B GRAND UNION WAY,SOUTHALL,UB2 4EX

Number:10851949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source