Advanced company searchLink opens in new window

NAMECO (NO. 8) LIMITED

Company number 03635305

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)
02 Oct 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mr Brian Anthony Charles Kingham on 7 April 2017
13 Sep 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 290
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
03 Dec 2015 MR01 Registration of charge 036353050234, created on 1 December 2015
30 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 290
09 Sep 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AP01 Appointment of Jeremy Richard Holt Evans as a director on 29 January 2015
12 Jan 2015 AP01 Appointment of Mr Brian Anthony Charles Kingham as a director on 12 December 2014
09 Jan 2015 MR01 Registration of charge 036353050233, created on 6 January 2015
09 Jan 2015 MR01 Registration of charge 036353050232, created on 6 January 2015
23 Dec 2014 TM01 Termination of appointment of Christopher Francis Edward Hill as a director on 12 December 2014
18 Dec 2014 CERTNM Company name changed C. F. E. hill LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 3 in full
07 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 290
26 Sep 2014 AA Full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 290
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 231
01 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011