NAMECO (NO.300) LIMITED

03749128
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
12 Dec 2024 resolution Resolution 1 Buy now
10 Dec 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Dec 2024 accounts Annual Accounts 36 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2023 officers Change of particulars for director (Mr James William Pochin Nicholson) 2 Buy now
15 Sep 2023 accounts Annual Accounts 36 Buy now
07 Aug 2023 officers Appointment of director (Mr Mark John Tottman) 2 Buy now
03 Aug 2023 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 Buy now
23 May 2023 resolution Resolution 1 Buy now
23 May 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 36 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 37 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 36 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2019 accounts Annual Accounts 35 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2019 capital Return of Allotment of shares 4 Buy now
17 Sep 2018 accounts Annual Accounts 35 Buy now
13 Jun 2018 capital Return of Allotment of shares 5 Buy now
05 Jun 2018 resolution Resolution 2 Buy now
02 May 2018 officers Change of particulars for director (Mr Jeremy Richard Holt Evans) 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Oct 2017 accounts Annual Accounts 34 Buy now
30 Aug 2017 officers Appointment of director (Sylvia Elizabeth Nicholson) 2 Buy now
30 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Jul 2017 officers Termination of appointment of director (Bruce Heywood Nicholson) 1 Buy now
10 Jul 2017 officers Appointment of director (Mr Robert Kenneth Heywood Nicholson) 2 Buy now
10 Jul 2017 officers Appointment of director (Catherine Belinda Tuck) 2 Buy now
10 Jul 2017 officers Appointment of director (Mr James William Pochin Nicholson) 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 34 Buy now
27 Jul 2016 officers Change of particulars for director (Doctor Bruce Heywood Nicholson) 2 Buy now
27 Apr 2016 annual-return Annual Return 6 Buy now
08 Dec 2015 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 accounts Annual Accounts 23 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 23 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
19 Sep 2013 accounts Annual Accounts 22 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 mortgage Particulars of a mortgage or charge 9 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
14 Sep 2012 accounts Annual Accounts 26 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
07 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Sep 2010 accounts Annual Accounts 25 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Doctor Bruce Heywood Nicholson) 2 Buy now
14 Apr 2010 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
08 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
08 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
01 Nov 2009 accounts Annual Accounts 29 Buy now
20 Apr 2009 annual-return Return made up to 06/04/09; full list of members 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 222 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 223 4 Buy now
16 Oct 2008 accounts Annual Accounts 29 Buy now
09 Apr 2008 annual-return Return made up to 06/04/08; full list of members 4 Buy now
11 Oct 2007 accounts Annual Accounts 29 Buy now
15 May 2007 annual-return Return made up to 06/04/07; full list of members 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
02 Nov 2006 accounts Annual Accounts 27 Buy now
24 Aug 2006 officers Director's particulars changed 1 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: c/o nomina PLC 12-13 lime strett london EC3M 7AB 1 Buy now
23 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 May 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2006 annual-return Return made up to 06/04/06; full list of members 7 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 5 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
24 Oct 2005 accounts Annual Accounts 26 Buy now
09 May 2005 annual-return Return made up to 06/04/05; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 27 Buy now
11 May 2004 annual-return Return made up to 06/04/04; full list of members 7 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now