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)
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Terry Carroll as a director on 7 June 2017
03 May 2017 AP01 Appointment of Miss Shona Catherine Barker as a director on 6 April 2017
03 May 2017 AD01 Registered office address changed from Sutherland House, 5 Argyll Street, London Argyll Street London W1F 7TE to C/O Stratega Law 1 Park Lane Cheam Sutton SM3 8BN on 3 May 2017
03 May 2017 AP01 Appointment of Ms Michelle Maria Johanna Ginnane as a director on 6 April 2017
03 May 2017 AP01 Appointment of Mr Daniel James Fisher as a director on 6 April 2017
03 May 2017 AP01 Appointment of Mr James Rees as a director on 6 April 2017
03 May 2017 TM01 Termination of appointment of Charles Kiernan as a director on 21 April 2017
03 May 2017 AP01 Appointment of Mr Enio Leandro Moniz Rocha as a director on 21 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 24 August 2015 no member list
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 24 August 2014 no member list
12 Mar 2014 AD01 Registered office address changed from C/O C/O Stratega Law 33 Cavendish Square London Stratega Law 33 Cavendish Square London W1G 0PW England on 12 March 2014
05 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 24 August 2013 no member list
16 Jul 2013 AP01 Appointment of Mr Terry Carroll as a director
15 Jul 2013 AP01 Appointment of Mr Charles Kiernan as a director
20 Jun 2013 TM01 Termination of appointment of Irfan Ulhaq as a director
20 Jun 2013 TM01 Termination of appointment of Irfan Ulhaq as a director
20 Jun 2013 TM02 Termination of appointment of Amjad Parvez as a secretary
20 Jun 2013 AD01 Registered office address changed from , C/O Tax Diagnostics, Trident Business Centre B005 89, Bickersteth Road, London, SW17 9SH, United Kingdom on 20 June 2013
11 Apr 2013 AP03 Appointment of Mr Amjad Parvez as a secretary