Advanced company searchLink opens in new window

NIGHTINGALE PLACE (HILLYARD STREET) LIMITED

Company number 05213499

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)
29 Aug 2024 AA Micro company accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
06 Aug 2024 TM01 Termination of appointment of James Edward Stiff as a director on 6 August 2024
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Enio Leandro Moniz Rocha as a director on 10 March 2023
05 Sep 2022 AP01 Appointment of Mr James Edward Stiff as a director on 5 September 2022
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
24 Aug 2022 TM01 Termination of appointment of Robert James Mccall as a director on 24 August 2022
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
25 Jun 2021 TM01 Termination of appointment of David Phillip Bidgway French as a director on 25 June 2021
13 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
27 Feb 2020 AP01 Appointment of Miss Martha Verity Brindle as a director on 27 February 2020
24 Feb 2020 AA Micro company accounts made up to 31 December 2019
28 Aug 2019 AD02 Register inspection address has been changed from Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to The Office, Tps Estates Management Ltd. Gunsfield Lodge, Compton Drive Plaitford Romsey Hampshire SO51 6ES
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
08 Aug 2019 TM01 Termination of appointment of James Rees as a director on 30 July 2019
08 Aug 2019 TM01 Termination of appointment of Daniel James Fisher as a director on 30 July 2019
16 Jul 2019 AP03 Appointment of Mr Nigel Douglas Cross as a secretary on 16 July 2019
16 Jul 2019 TM02 Termination of appointment of Love Your Block Ltd as a secretary on 15 July 2019
16 Jul 2019 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive Romsey Hampshire SO51 6ES on 16 July 2019
04 Jul 2019 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to Hyde Park House 5 Manfred Road London SW15 2RS on 4 July 2019
03 Jul 2019 AD04 Register(s) moved to registered office address International House 12 Constance Street London E16 2DQ