Advanced company searchLink opens in new window

NIGHTINGALE MEWS MANAGEMENT LIMITED

Company number 03397994

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)
05 Mar 2021 AP01 Appointment of Ms Xanthe Mary Pitt as a director on 15 June 2020
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Jan 2019 AP01 Appointment of Mr Stuart Laird as a director on 2 January 2019
14 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
02 Jul 2018 TM02 Termination of appointment of Roland Ramanan as a secretary on 2 July 2018
02 Jul 2018 AP03 Appointment of Mr Stuart Laird as a secretary on 1 July 2018
10 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
11 Apr 2017 AA Micro company accounts made up to 31 July 2016
03 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 Jul 2016 AD01 Registered office address changed from C/O Mr. Peter Solari Wickett House 12, the Green Westerham Kent TN16 1AS to C/O Time Doyle 4 Nightingale Mews Nightingale Mews London E3 5RT on 3 July 2016
03 Jul 2016 AP01 Appointment of Mr Tim Doyle as a director on 26 February 2016
03 Jul 2016 TM01 Termination of appointment of Peter Solari as a director on 26 February 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 24
09 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
04 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 24
04 Jul 2014 TM01 Termination of appointment of Thomas Nash as a director
18 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
08 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
18 Feb 2013 AA Total exemption full accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders