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)
23 Dec 2011 AP03 Appointment of Truly Bruce as a secretary
23 Dec 2011 TM01 Termination of appointment of David Hymas as a director
23 Dec 2011 TM02 Termination of appointment of Helen Webster as a secretary
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
11 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Nick Ratcliffe on 21 December 2009
11 Jan 2010 CH01 Director's details changed for Ian Nicholas Perry on 21 December 2009
11 Jan 2010 CH01 Director's details changed for Mrs Deborah Clare Grant on 1 November 2009
11 Jan 2010 CH01 Director's details changed for David James Hymas on 21 December 2009
11 Jan 2010 CH01 Director's details changed for Jennie Eileen Lunness on 21 December 2009
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Jan 2009 363a Return made up to 21/12/08; full list of members
19 Jan 2009 288c Director's change of particulars / deborah grant / 16/01/2009
14 Jan 2009 288a Director appointed mr jeff steggles
14 Jan 2009 288c Director's change of particulars / deborah lamb / 01/10/2008
14 Jan 2009 288b Appointment terminated director haman gobvu
24 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
08 Jan 2008 363a Return made up to 21/12/07; full list of members
08 Jan 2008 288a New director appointed
08 Jan 2008 288b Director resigned
08 Jan 2008 288c Director's particulars changed
15 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006