5 NIGHTINGALE COURT COLCHESTER LIMITED
Company number 04129024
- Company Overview for 5 NIGHTINGALE COURT COLCHESTER LIMITED (04129024)
- Filing history for 5 NIGHTINGALE COURT COLCHESTER LIMITED (04129024)
- People for 5 NIGHTINGALE COURT COLCHESTER LIMITED (04129024)
- More for 5 NIGHTINGALE COURT COLCHESTER LIMITED (04129024)
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) |
---|---|---|---|
27 Dec 2014 | CH04 | Secretary's details changed for Sapphire Property Management Ltd on 1 September 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Suite 2 the Coach House 49 East Street Colchester CO1 2TG to Sapphire House Whitehall Road Colchester CO2 8YU on 6 October 2014 | |
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
08 Jan 2013 | AP04 | Appointment of Sapphire Property Management Ltd as a secretary | |
08 Jan 2013 | TM02 | Termination of appointment of Pamela Oughton as a secretary | |
20 Nov 2012 | AD01 | Registered office address changed from Whites Hill Farm Whites Hill Coggeshall Colchester CO6 1NZ United Kingdom on 20 November 2012 | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jan 2012 | 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 | |
12 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Pamela Joan Oughton on 4 January 2010 | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 5A nightingale court adelaide drive colchester essex CO2 8UX | |
05 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
05 Jan 2009 | 288b | Appointment terminated director haman gobvu | |
05 Jan 2009 | 288a | Director appointed mr jeff steggles | |
24 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
14 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
25 Sep 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
08 Jan 2007 | 363s | Return made up to 21/12/06; full list of members |