NAMAS HOLDINGS LIMITED

06584072
28 PICKFORD STREET BIRMINGHAM ENGLAND B5 5QH

Documents

Documents
Date Category Description Pages
22 Jan 2025 mortgage Registration of a charge 22 Buy now
27 Jun 2024 accounts Annual Accounts 4 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 3 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 4 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 4 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 accounts Annual Accounts 3 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 3 Buy now
18 Jun 2018 accounts Annual Accounts 3 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 5 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 5 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2015 accounts Annual Accounts 5 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 3 Buy now
20 Jun 2013 accounts Annual Accounts 3 Buy now
31 May 2013 annual-return Annual Return 3 Buy now
13 Jun 2012 accounts Annual Accounts 5 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
03 May 2011 officers Change of particulars for director (Timothy Straker) 2 Buy now
01 Mar 2011 accounts Annual Accounts 2 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for secretary (Michele Straker) 1 Buy now
23 Dec 2009 accounts Annual Accounts 2 Buy now
23 Dec 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Jul 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
31 Jul 2008 incorporation Memorandum Articles 14 Buy now
30 Jul 2008 officers Director appointed timothy straker 2 Buy now
30 Jul 2008 officers Secretary appointed michele straker 2 Buy now
30 Jul 2008 officers Appointment terminated director twp (directors) LIMITED 1 Buy now
30 Jul 2008 officers Appointment terminated secretary twp (company secretary) LIMITED 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from 41 church street birmingham west midlands B3 2RT 1 Buy now
24 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2008 incorporation Incorporation Company 19 Buy now