- Company Overview for NAMECO (NO. 949) LIMITED (06985364)
- Filing history for NAMECO (NO. 949) LIMITED (06985364)
- People for NAMECO (NO. 949) LIMITED (06985364)
- Charges for NAMECO (NO. 949) LIMITED (06985364)
- More for NAMECO (NO. 949) LIMITED (06985364)
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) |
---|---|---|---|
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 | |
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
|
|
17 Jun 2015 | TM01 | Termination of appointment of Sally Margaret Handyside as a director on 16 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of David Miles Handyside as a director on 16 June 2015 | |
12 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 | |
10 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
25 Jun 2013 | TM01 | Termination of appointment of Selina Handyside as a director | |
25 Jun 2013 | TM01 | Termination of appointment of Anna Handyside as a director | |
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Jan 2013 | ANNOTATION |
Rectified This document was removed from the public register on 04/12/2013 as it was invalid or ineffective
|
|
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 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 6 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 7 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 5 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
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 | |
09 Aug 2011 | CH01 | Director's details changed for Anna Miles Handyaide on 8 August 2011 | |
11 Apr 2011 | AP01 | Appointment of Sally Margaret Handyside as a director | |
11 Apr 2011 | AP01 | Appointment of Selina Mary Handyside as a director |