NIGHTINGALE WALK MANAGEMENT LIMITED
Company number 03342121
- Company Overview for NIGHTINGALE WALK MANAGEMENT LIMITED (03342121)
- Filing history for NIGHTINGALE WALK MANAGEMENT LIMITED (03342121)
- People for NIGHTINGALE WALK MANAGEMENT LIMITED (03342121)
- More for NIGHTINGALE WALK MANAGEMENT LIMITED (03342121)
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) |
---|---|---|---|
18 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for John George Stranger on 27 March 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Roy Couchman on 27 March 2010 | |
21 May 2010 | TM01 | Termination of appointment of Alan Jerrim as a director | |
21 May 2010 | TM01 | Termination of appointment of Colin Cooper as a director | |
09 Mar 2010 | AP01 | Appointment of Mr Ian David Harvey as a director | |
09 Mar 2010 | AP01 | Appointment of Mr Raymond John Malone as a director | |
14 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from Fryern House 125 Winchester Road Chandler's Ford Hampshire SO53 2DR on 3 December 2009 | |
07 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
07 Apr 2009 | 288c | Director's change of particulars / colin cooper / 30/01/2008 | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Mar 2009 | 288a | Director appointed mr roy couchman | |
19 Mar 2009 | 288a | Director appointed mr alan jerrim | |
13 Mar 2009 | 288b | Appointment terminated director diane wallace | |
13 Mar 2009 | 288b | Appointment terminated director paul huxford | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from 7 nightingale walk royal victoria country park netley abbey southampton hampshire SO31 5GA | |
17 Oct 2008 | 288b | Appointment terminated secretary freda huxford | |
10 Sep 2008 | 363s | Return made up to 27/03/08; change of members | |
27 Mar 2008 | 288a | Director appointed colin victor cooper | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
30 Aug 2007 | 363s |
Return made up to 27/03/07; full list of members
|