- Company Overview for NAMECO (NO. 814) LIMITED (04903404)
- Filing history for NAMECO (NO. 814) LIMITED (04903404)
- People for NAMECO (NO. 814) LIMITED (04903404)
- Charges for NAMECO (NO. 814) LIMITED (04903404)
- More for NAMECO (NO. 814) LIMITED (04903404)
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) |
---|---|---|---|
15 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
16 Jan 2015 | AP01 | Appointment of Mr Jo Mark Pole Welman as a director on 15 January 2015 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
07 Nov 2011 | AUD | Auditor's resignation | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
19 Jan 2011 | AP01 | Appointment of Mr Michael John Argyle as a director | |
19 Jan 2011 | AP02 | Appointment of Fidentia Trustees Limited as a director | |
19 Jan 2011 | AP04 | Appointment of Fidentia Nominees Limited as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Nomina Plc as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Jeremy Evans as a director | |
19 Jan 2011 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
19 Jan 2011 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 19 January 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
18 Oct 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 18 September 2010 | |
18 Oct 2010 | CH02 | Director's details changed for Nomina Plc on 18 September 2010 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 97 |