Advanced company searchLink opens in new window

NIGHTINGALE BUSINESS MANAGEMENT LIMITED

Company number 05097497

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)
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
  • GBP 1,332
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
  • GBP 1,332
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
  • GBP 1,332
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