NAMECO (NO.408) LIMITED

03848204
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
14 Oct 2024 officers Appointment of director (Mr David James Shawe) 2 Buy now
14 Oct 2024 officers Termination of appointment of director (Nigel John Hanbury) 1 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2024 accounts Annual Accounts 36 Buy now
03 Aug 2023 officers Appointment of director (Mark John Tottman) 2 Buy now
03 Aug 2023 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 Buy now
17 Jun 2023 accounts Annual Accounts 36 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 36 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2022 mortgage Registration of a charge 17 Buy now
17 Nov 2021 resolution Resolution 1 Buy now
17 Nov 2021 incorporation Memorandum Articles 6 Buy now
17 Nov 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Sep 2021 accounts Annual Accounts 37 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 36 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 officers Appointment of director (Mr Nigel John Hanbury) 2 Buy now
30 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2020 mortgage Registration of a charge 12 Buy now
22 Jan 2020 mortgage Registration of a charge 13 Buy now
17 Dec 2019 mortgage Registration of a charge 13 Buy now
25 Sep 2019 accounts Annual Accounts 35 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Sep 2018 accounts Annual Accounts 35 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2018 officers Change of particulars for director (Mr Jeremy Richard Holt Evans) 2 Buy now
04 Oct 2017 accounts Annual Accounts 34 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jan 2017 officers Termination of appointment of director (Roderick Forbes Jones) 1 Buy now
12 Oct 2016 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 (Roderick Forbes Jones) 2 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
14 Oct 2015 annual-return Annual Return 6 Buy now
09 Sep 2015 accounts Annual Accounts 23 Buy now
07 Nov 2014 officers Appointment of director (Roderick Forbes Jones) 3 Buy now
20 Oct 2014 annual-return Annual Return 5 Buy now
12 Sep 2014 accounts Annual Accounts 23 Buy now
28 Oct 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 22 Buy now
16 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 26 Buy now
11 Jan 2012 mortgage Particulars of a mortgage or charge 9 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
11 Jan 2011 mortgage Particulars of a mortgage or charge 9 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
04 Nov 2010 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
04 Nov 2010 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
29 Sep 2010 mortgage Particulars of a mortgage or charge 9 Buy now
21 Sep 2010 accounts Annual Accounts 25 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
09 Nov 2009 annual-return Annual Return 3 Buy now
01 Oct 2009 accounts Annual Accounts 29 Buy now
02 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 112 5 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 110 6 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 111 4 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 104 9 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 105 9 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 107 9 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 106 9 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 109 9 Buy now
20 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 108 9 Buy now
21 Oct 2008 annual-return Return made up to 24/09/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 29 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
12 Oct 2007 annual-return Return made up to 24/09/07; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 29 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 5 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
23 Oct 2006 annual-return Return made up to 24/09/06; full list of members 7 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 street london EC3M 7AB 1 Buy now
07 Feb 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 8 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
31 Oct 2005 annual-return Return made up to 24/09/05; full list of members 7 Buy now
24 Oct 2005 accounts Annual Accounts 26 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now