Advanced company searchLink opens in new window

86 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED

Company number 01913386

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)
02 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Jan 2010 CH01 Director's details changed for Ross Mullane on 2 January 2010
02 Jan 2010 CH01 Director's details changed for Andrew George Wycliffe Jackson on 2 January 2010
02 Jan 2010 CH01 Director's details changed for Mr Pierce Terence Kent on 2 January 2010
02 Jan 2010 CH01 Director's details changed for James Llewellyn Pexton on 2 January 2010
14 Jan 2009 363a Return made up to 31/12/08; full list of members
14 Jan 2009 288b Appointment terminated director timothy haden
14 Jan 2009 288b Appointment terminated director sarah davis
14 Jan 2009 288b Appointment terminated secretary timothy haden
13 Jan 2009 288a Director appointed mr pierce terence kent
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
21 Aug 2008 288a Director appointed andrew george wycliffe jackson
11 Apr 2008 363a Return made up to 31/12/07; full list of members
25 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
30 Jan 2007 363s Return made up to 31/12/06; full list of members
06 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
05 Sep 2006 288b Director resigned
05 Sep 2006 288a New director appointed
09 Jan 2006 363s Return made up to 31/12/05; full list of members
18 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
10 Jan 2005 363s Return made up to 31/12/04; full list of members
29 Dec 2004 288a New secretary appointed
29 Dec 2004 288b Secretary resigned
25 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003
21 Jan 2004 288b Director resigned