Advanced company searchLink opens in new window

14-16 NARROW STREET (MANAGEMENT) LIMITED

Company number 06077205

Filter by category

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)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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