NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED
Company number 04129019
- Company Overview for NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED (04129019)
- Filing history for NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED (04129019)
- People for NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED (04129019)
- More for NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED (04129019)
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) |
---|---|---|---|
23 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
12 Nov 2024 | TM01 | Termination of appointment of Pamela Joan Oughton as a director on 18 November 2022 | |
12 Nov 2024 | TM01 | Termination of appointment of Christine Anne Newman as a director on 12 January 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Reginald Victor Lunness as a director on 5 May 2021 | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Jan 2021 | AP04 | Appointment of Sapphire Property Management Ltd as a secretary on 2 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from 2 Nightingale Court Adelaide Drive Colchester CO2 8FJ to Sapphire House Whitehall Road Colchester CO2 8YU on 13 January 2021 | |
13 Jan 2021 | TM02 | Termination of appointment of Susan Brenda Dollery as a secretary on 2 January 2021 | |
28 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Feb 2018 | AP01 | Appointment of Mrs Joanne Hart as a director on 31 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Nick Ratcliffe as a director on 31 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
13 Oct 2017 | AP01 | Appointment of Mr Reginald Victor Lunness as a director on 13 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Reginald Victor Lunness as a director on 13 October 2017 |