14-16 NARROW STREET (MANAGEMENT) LIMITED
Company number 06077205
- Company Overview for 14-16 NARROW STREET (MANAGEMENT) LIMITED (06077205)
- Filing history for 14-16 NARROW STREET (MANAGEMENT) LIMITED (06077205)
- People for 14-16 NARROW STREET (MANAGEMENT) LIMITED (06077205)
- More for 14-16 NARROW STREET (MANAGEMENT) LIMITED (06077205)
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) |
---|---|---|---|
01 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | TM01 | Termination of appointment of Suzanne Shaughnessy as a director on 24 September 2015 | |
16 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Mark Stephen Lewis as a director on 4 May 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
09 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
05 Nov 2013 | AP01 | Appointment of Mr Mark Stephen Lewis as a director | |
18 Sep 2013 | AP01 | Appointment of Ms Hazel Paes as a director | |
17 Sep 2013 | AP01 | Appointment of Ms Suzanne Shaughnessy as a director | |
12 Sep 2013 | TM01 | Termination of appointment of James Dickie as a director | |
12 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
18 Nov 2011 | AD01 | Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 November 2011 | |
10 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
11 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 01/02/09; full list of members | |
18 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Sep 2008 | 288a | Secretary appointed caxtons commercial LIMITED |