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) |
---|---|---|---|
13 Oct 2017 | CH01 | Director's details changed for Jennie Eileen Lunness on 13 October 2017 | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
16 Jan 2016 | TM02 | Termination of appointment of Truly Bruce as a secretary on 16 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 6a Nightingale Court Adelaide Drive Colchester Essex CO2 8FJ to 2 Nightingale Court Adelaide Drive Colchester CO2 8FJ on 5 January 2016 | |
06 Jun 2015 | CH01 | Director's details changed for Mrs Christine Regan on 6 June 2015 | |
06 Jun 2015 | TM01 | Termination of appointment of Deborah Clare Grant as a director on 31 March 2015 | |
06 Jun 2015 | AP01 | Appointment of Miss Samantha Louise Reed as a director on 31 March 2015 | |
30 Jan 2015 | AP01 | Appointment of Mrs Christine Regan as a director on 15 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Mark William Bruce as a director on 15 January 2015 | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
27 Jan 2014 | CH01 | Director's details changed for Mrs Deborah Clare Grant on 17 January 2014 | |
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
|
|
09 Jul 2013 | AP03 | Appointment of Mrs Susan Brenda Dollery as a secretary | |
09 Jul 2013 | AP01 | Appointment of Mr Denis Richard Dollery as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Neil Griffiths as a director | |
03 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Feb 2012 | AP01 | Appointment of Mr Neil Richard Griffiths as a director | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Dec 2011 | AD01 | Registered office address changed from 3 Nightingale Court Off Adelaide Drive Colchester Essex CO2 8FJ on 23 December 2011 |