Advanced company searchLink opens in new window

14NRM LTD

Company number 08150841

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)
09 May 2019 CH01 Director's details changed for Mrs Hannah Jane Saunders on 8 May 2019
08 May 2019 CH01 Director's details changed for Mrs Kerstin Karin Ingeborg Turne-Freeman on 8 May 2019
08 May 2019 AP01 Appointment of Mrs Hannah Jane Saunders as a director on 5 February 2019
08 May 2019 AP01 Appointment of Mrs Kerstin Karin Ingeborg Turne-Freeman as a director on 5 January 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
29 Aug 2018 TM01 Termination of appointment of Andrew Michael Vincent as a director on 16 July 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with updates
21 Oct 2016 CS01 Confirmation statement made on 20 July 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5
09 Jan 2015 MR04 Satisfaction of charge 1 in full
01 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 5
14 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AP01 Appointment of Alvaro Gonzalo Sanchez Araujo as a director
24 Feb 2014 TM01 Termination of appointment of Felicity Mcdonald as a director
24 Feb 2014 AP01 Appointment of Mr Andrew Michael Vincent as a director
14 Feb 2014 AD01 Registered office address changed from Flat 2 14 Nightingale Road Southsea Hampshire PO5 3JL United Kingdom on 14 February 2014
08 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
22 Jan 2013 AD01 Registered office address changed from Flat2 14 Bightingale Road Southsea Hampshire PO5 3JL United Kingdom on 22 January 2013
21 Jan 2013 AD01 Registered office address changed from 5 Barn Fold Waterlooville Hampshire PO7 8RA England on 21 January 2013
21 Jan 2013 TM01 Termination of appointment of Anthony Hamlett as a director