14SS MANAGEMENT LIMITED

52 Claylands Road, London, SW8 1NZ, -, United Kingdom
StatusACTIVE
Company No.11173846
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

14SS MANAGEMENT LIMITED is an active private limited company with number 11173846. It was incorporated 6 years, 5 months, 1 day ago, on 29 January 2018. The company address is 52 Claylands Road, London, SW8 1NZ, -, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-02

Officer name: Mr Piers Alan Cottee-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Stark

Appointment date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Colin Stark

Termination date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Alison Bloss Stark

Termination date: 2020-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Colin Stark

Cessation date: 2020-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Alison Bloss Stark

Cessation date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Stark

Appointment date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: 22a Thorney Crescent London SW11 3TT England

New address: 52 Claylands Road London - SW8 1NZ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

Old address: 14a Sutherland Street London SW1V 4LB United Kingdom

New address: 22a Thorney Crescent London SW11 3TT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-23

Old address: 14a 14a Sutherland Street London - SW1V 4LB United Kingdom

New address: 14a Sutherland Street London SW1V 4LB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 14 Sutherland Street London SW1V 4LB United Kingdom

New address: 14a 14a Sutherland Street London - SW1V 4LB

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Piers Alan Cottee-Jones

Notification date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Alan Cottee-Jones

Appointment date: 2018-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Jones

Appointment date: 2018-10-30

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 15 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-15

Capital : 4 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-29

Officer name: Mrs Catherine Alison Bloss Stark

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABN AMRO ASSET BASED FINANCE N.V.

1010 BENELUXLAAN,UTRECHT 3526 KK,

Number:FC031602
Status:ACTIVE
Category:Other company type

CORALEVE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11966707
Status:ACTIVE
Category:Private Limited Company

JPM WASTE MANAGEMENT LTD

61 TITHBARN STREET LIVERPOOL,LIVERPOOL,L2 2SB

Number:11172291
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICKER RESTAURANTS LIMITED

B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:05180006
Status:ACTIVE
Category:Private Limited Company

SANTANDER FIELDS LP

SUITE 1 44 MAIN STREET,LANARKSHIRE,ML11 0QW

Number:SL014839
Status:ACTIVE
Category:Limited Partnership

T L NAILS LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:07336007
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