RODNEY MCNAMEE LIMITED

The Hutt The Hutt, Hatfield, AL9 5AX, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09346479
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

RODNEY MCNAMEE LIMITED is an active private limited company with number 09346479. It was incorporated 9 years, 5 months, 6 days ago, on 09 December 2014. The company address is The Hutt The Hutt, Hatfield, AL9 5AX, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Thomas Samuel Mcnamee

Change date: 2023-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Mcnamee

Change date: 2023-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Rodney Thomas Samuel Mcnamee

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Mcnamee

Change date: 2023-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Old address: C/O Absolute Accountants Limited, Suite K 19-25 Salisbury Square Hatfield AL9 5BT

Change date: 2023-07-18

New address: The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Old address: Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom

Change date: 2023-02-14

New address: C/O Absolute Accountants Limited, Suite K 19-25 Salisbury Square Hatfield AL9 5BT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

New address: Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA

Old address: 23 Tippendell Lane Chiswell Green St. Albans Hertfordshire AL2 3HW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: Emma Jane Mcnamee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr Rodney Thomas Samuel Mcnamee

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mrs Emma Jane Mcnamee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Old address: 78 Watford Road St. Albans Hertfordshire AL2 3JZ

Change date: 2015-11-03

New address: 23 Tippendell Lane Chiswell Green St. Albans Hertfordshire AL2 3HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAR RESEARCH LTD

11 KING CHARLES CRESCENT,SURBITON,KT5 8SU

Number:11673068
Status:ACTIVE
Category:Private Limited Company

ETIQUETTE SERVICES LIMITED

79-81 SAINT LEONARDS ROAD,NORTHAMPTON,NN4 8DN

Number:04762141
Status:ACTIVE
Category:Private Limited Company

K J LINN & ASSOCIATES LIMITED

LAVENDER HOUSE,TOWCESTER,NN12 8JF

Number:04304418
Status:ACTIVE
Category:Private Limited Company

SKINHORIZON LIMITED

FLAT 4 ORCHID HOUSE,NORTHWOOD,HA6 3NJ

Number:10328069
Status:ACTIVE
Category:Private Limited Company

TEAMSPEAK SYSTEMS LIMITED

13 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:11676762
Status:ACTIVE
Category:Private Limited Company

TEKWRAP STRETCH FILMS LTD

106 CARTER LANE,MANSFIELD,NG18 3DH

Number:10547138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source