NIGHTINGALE BUSINESS MANAGEMENT LIMITED
Company number 05097497
- Company Overview for NIGHTINGALE BUSINESS MANAGEMENT LIMITED (05097497)
- Filing history for NIGHTINGALE BUSINESS MANAGEMENT LIMITED (05097497)
- People for NIGHTINGALE BUSINESS MANAGEMENT LIMITED (05097497)
- Charges for NIGHTINGALE BUSINESS MANAGEMENT LIMITED (05097497)
- More for NIGHTINGALE BUSINESS MANAGEMENT LIMITED (05097497)
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) |
---|---|---|---|
01 May 2018 | TM02 | Termination of appointment of Paul Robert Jennings as a secretary on 14 April 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Aug 2016 | MR01 | Registration of charge 050974970009, created on 1 August 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD01 | Registered office address changed from 40 Town End Bolsover Chesterfield Derbyshire S44 6DT to 19 Limekiln Fields Bolsover Chesterfield Derbyshire S44 6NQ on 1 May 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Sep 2013 | MR01 | Registration of charge 050974970007 | |
04 Sep 2013 | MR01 | Registration of charge 050974970008 | |
03 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Sean Grayson on 6 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Mark Andrew Hardwick on 6 April 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for Paul Robert Jennings on 6 April 2010 | |
23 Apr 2010 | AD01 | Registered office address changed from 40 Townend, Bolsover Chesterfield Derbyshire S44 6DT on 23 April 2010 |