Advanced company searchLink opens in new window

NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED

Company number 04129019

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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