Advanced company searchLink opens in new window

NIGHTINGALE WALK MANAGEMENT LIMITED

Company number 03342121

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)
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
  • 363(288) ‐ Director resigned