- Company Overview for NAMECO (NO.947) LIMITED (06985327)
- Filing history for NAMECO (NO.947) LIMITED (06985327)
- People for NAMECO (NO.947) LIMITED (06985327)
- Charges for NAMECO (NO.947) LIMITED (06985327)
- More for NAMECO (NO.947) LIMITED (06985327)
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) |
---|---|---|---|
20 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
08 Jul 2016 | CH01 | Director's details changed for Dr John Reynolds Gayner on 6 July 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Nicola Mary Gayner on 6 July 2016 | |
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
08 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 8 December 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
25 Aug 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 8 August 2010 | |
24 Aug 2010 | CH02 | Director's details changed for Nomina Plc on 8 August 2010 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |