14NRM LTD
Status | ACTIVE |
Company No. | 08150841 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
14NRM LTD is an active private limited company with number 08150841. It was incorporated 11 years, 10 months, 8 days ago, on 20 July 2012. The company address is The Cottage 55 Dysart Avenue The Cottage 55 Dysart Avenue, Portsmouth, PO6 2LY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Change person director company with change date
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alvaro Gonzalo Sanchez Araujo
Change date: 2023-03-07
Documents
Termination director company with name termination date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Jane Saunders
Termination date: 2023-03-06
Documents
Termination director company with name termination date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Rowlands
Termination date: 2023-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alvaro Gonzalo Sanchez Araujo
Appointment date: 2023-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-06
Officer name: Mr Paul Breen
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-06
Officer name: Miss Danuta Mazur
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-24
New address: The Cottage 55 Dysart Avenue Drayton Portsmouth PO6 2LY
Old address: 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP
Documents
Appoint person secretary company with name date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-24
Officer name: Mrs Kay Beverly Gingell
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Termination secretary company
Date: 09 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-08
Officer name: Mr Chris Rowlands
Documents
Appoint person director company with name date
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-07
Officer name: Mr Chris Rowlands
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-07
Officer name: Kerstin Karin Ingeborg Turne-Freeman
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alvaro Gonzalo Sanchez Araujo
Termination date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mrs Hannah Jane Saunders
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mrs Kerstin Karin Ingeborg Turne-Freeman
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-05
Officer name: Mrs Hannah Jane Saunders
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerstin Karin Ingeborg Turne-Freeman
Appointment date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Andrew Michael Vincent
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Mortgage satisfy charge full
Date: 09 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts amended with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alvaro Gonzalo Sanchez Araujo
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felicity Mcdonald
Documents
Appoint person director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Vincent
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-14
Old address: Flat 2 14 Nightingale Road Southsea Hampshire PO5 3JL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: Flat2 14 Bightingale Road Southsea Hampshire PO5 3JL United Kingdom
Change date: 2013-01-22
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Old address: 5 Barn Fold Waterlooville Hampshire PO7 8RA England
Change date: 2013-01-21
Documents
Termination director company with name
Date: 21 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hamlett
Documents
Legacy
Date: 15 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Appoint person director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Felicity Ann Mcdonald
Documents
Legacy
Date: 07 Sep 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 01 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company current extended
Date: 07 Aug 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-12-31
Documents
Some Companies
88 ENNISDALE DRIVE,WIRRAL,CH48 9UA
Number: | 11660124 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREENOCK ROAD,LONDON,W3 8DU
Number: | 02139373 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 05961111 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIFFORD HOUSE,LONDON,N4 1DN
Number: | 04612334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 11844011 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CLAYDON ROAD,DAVENTRY,NN11 8AZ
Number: | 11649471 |
Status: | ACTIVE |
Category: | Private Limited Company |