- Company Overview for 14NRM LTD (08150841)
- Filing history for 14NRM LTD (08150841)
- People for 14NRM LTD (08150841)
- Charges for 14NRM LTD (08150841)
- More for 14NRM LTD (08150841)
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
|
|
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
|
|
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
|
|
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 |