14NRM LTD

The Cottage 55 Dysart Avenue The Cottage 55 Dysart Avenue, Portsmouth, PO6 2LY, England
StatusACTIVE
Company No.08150841
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alvaro Gonzalo Sanchez Araujo

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Vincent

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hamlett

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Felicity Ann Mcdonald

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APERTA VIA LIMITED

88 ENNISDALE DRIVE,WIRRAL,CH48 9UA

Number:11660124
Status:ACTIVE
Category:Private Limited Company

BELL PERCUSSION LIMITED

6 GREENOCK ROAD,LONDON,W3 8DU

Number:02139373
Status:ACTIVE
Category:Private Limited Company

FU ZHOU RESTAURANT LIMITED

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:05961111
Status:LIQUIDATION
Category:Private Limited Company

JOHN PERRY (WALLPAPERS) LTD

LIFFORD HOUSE,LONDON,N4 1DN

Number:04612334
Status:ACTIVE
Category:Private Limited Company

MOULAND PLASTERING LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:11844011
Status:ACTIVE
Category:Private Limited Company

SJ MEDICAL AESTHETICS LTD

21 CLAYDON ROAD,DAVENTRY,NN11 8AZ

Number:11649471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source