- Company Overview for UPPER NORWOOD LIBRARY TRUST (08313429)
- Filing history for UPPER NORWOOD LIBRARY TRUST (08313429)
- People for UPPER NORWOOD LIBRARY TRUST (08313429)
- More for UPPER NORWOOD LIBRARY TRUST (08313429)
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) |
---|---|---|---|
18 Oct 2017 | TM01 | Termination of appointment of Zahed Yousuf as a director on 19 September 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Bryher Susan Scudamore as a director on 1 June 2017 | |
14 May 2017 | AP01 | Appointment of Ms June Antoinette O'sullivan as a director on 4 May 2017 | |
14 May 2017 | AP01 | Appointment of Mrs Janet Bild as a director on 4 May 2017 | |
14 May 2017 | AP01 | Appointment of Mr Zahed Yousuf as a director on 4 May 2017 | |
14 May 2017 | AP01 | Appointment of Ms Joanna Redhead as a director on 4 May 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Philip Henry De Montmorency as a director on 9 March 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
10 Jul 2016 | AD01 | Registered office address changed from Minerva House 5 Montague Close London SE1 9BB to Upper Norwood Library 41 Westow Hill London SE19 1TJ on 10 July 2016 | |
05 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 no member list
|
|
23 Dec 2015 | TM01 | Termination of appointment of Robert Alister Gibson as a director on 11 September 2015 | |
21 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
01 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Marcus Aaron Lloyd-Davy as a director on 10 March 2014 | |
25 Sep 2014 | AP01 | Appointment of Ms Laura Anne Wright as a director on 10 March 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Philip Henry De Montmorency as a director on 10 March 2014 | |
10 Dec 2013 | AR01 | Annual return made up to 29 November 2013 no member list | |
09 Dec 2013 | AP01 | Appointment of Jane Gregory as a director | |
09 Dec 2013 | TM01 | Termination of appointment of Alexandra Klaushofer as a director | |
09 Dec 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 March 2014 | |
08 Nov 2013 | AD01 | Registered office address changed from , 4th Floor, 15 Basinghall Street, London, EC2V 5BR, England on 8 November 2013 | |
18 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association |