- Company Overview for NAMECO (NO.242) LIMITED (03637801)
- Filing history for NAMECO (NO.242) LIMITED (03637801)
- People for NAMECO (NO.242) LIMITED (03637801)
- Charges for NAMECO (NO.242) LIMITED (03637801)
- More for NAMECO (NO.242) LIMITED (03637801)
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) |
---|---|---|---|
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 | |
13 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | AP01 | Appointment of Mark John Fraser Horne as a director on 22 June 2015 | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 265 | |
19 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 264 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 263 | |
25 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 262 | |
03 Nov 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
03 Nov 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 24 September 2010 | |
03 Nov 2010 | CH02 | Director's details changed for Nomina Plc on 24 September 2010 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 261 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders |