Advanced company searchLink opens in new window

NIGHTINGALE RESIDENTS COMPANY LIMITED

Company number 01825600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2022 AP01 Appointment of Ms Christine Elizabeth Ann Rollings as a director on 9 March 2022
14 Mar 2022 AP01 Appointment of Ms Angela Bunch as a director on 9 March 2022
14 Mar 2022 CH01 Director's details changed for Miss Sarah Trudi Taylor on 14 March 2022
12 Mar 2022 AD01 Registered office address changed from 44 Sidlaws Road Farnborough Hampshire GU14 9JN England to 51 Kingfisher Close Farnborough GU14 9QX on 12 March 2022
12 Mar 2022 TM01 Termination of appointment of Nicola Louise Kennedy-Burke as a director on 9 March 2022
12 Mar 2022 CH01 Director's details changed for Mrs Nicola Louise Kennedy-Burke on 9 March 2022
14 Feb 2022 TM01 Termination of appointment of Angela Bunch as a director on 14 February 2022
14 Feb 2022 AP03 Appointment of Ms Angela Bunch as a secretary on 14 February 2022
14 Feb 2022 TM02 Termination of appointment of Jeffrey Paul Anthony Coleman as a secretary on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from 22 Lynn Way Farnborough Hampshire GU14 8RT to 44 Sidlaws Road Farnborough Hampshire GU14 9JN on 14 February 2022
14 Feb 2022 PSC01 Notification of Angela Bunch as a person with significant control on 14 February 2022
14 Feb 2022 PSC07 Cessation of Jeffrey Paul Anthony Coleman as a person with significant control on 14 February 2022
27 Aug 2021 AP01 Appointment of Mrs Nicola Louise Kennedy-Burke as a director on 27 August 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
04 Aug 2021 AP01 Appointment of Miss Sarah Trudi Taylor as a director on 4 August 2021
30 Jun 2021 TM01 Termination of appointment of Nicola Louise Kennedy as a director on 29 June 2021
06 May 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 TM01 Termination of appointment of Finian Joseph Marks as a director on 28 February 2021
13 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 March 2020
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
05 Jun 2019 TM01 Termination of appointment of Mark Bassett as a director on 5 June 2019
10 May 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 AP03 Appointment of Mr Jeffrey Paul Anthony Coleman as a secretary on 12 March 2019
12 Mar 2019 TM02 Termination of appointment of Kay Anne Coleman as a secretary on 12 March 2019