NAMAHAGE PROPERTIES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

01/05/241 May 2024 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to The Wherry Quay Street Halesworth Suffolk IP19 8ET on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Paul John Gibson as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Cessation of Amanda Steel as a person with significant control on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Amanda Steel as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

09/11/239 November 2023 Registered office address changed from Excelsior House 9 Barnards Way Lowestoft Suffolk NR32 2HD England to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 2023-11-09

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Change of details for Mr Paul John Gibson as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Amanda Steel as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Paul John Gibson on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Amanda Steel on 2021-09-28

View Document

09/07/219 July 2021 Registration of charge 132960550001, created on 2021-07-09

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information