- Company Overview for NAMECO (NO. 8) LIMITED (03635305)
- Filing history for NAMECO (NO. 8) LIMITED (03635305)
- People for NAMECO (NO. 8) LIMITED (03635305)
- Charges for NAMECO (NO. 8) LIMITED (03635305)
- More for NAMECO (NO. 8) LIMITED (03635305)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |