Advanced company searchLink opens in new window

UPPER NORWOOD LIBRARY TRUST

Company number 08313429

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)
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
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2016.
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