NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 05251672
- Company Overview for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05251672)
- Filing history for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05251672)
- People for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05251672)
- More for NIGHTINGALE GARDENS (CAMBRIDGE) MANAGEMENT COMPANY LIMITED (05251672)
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) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 30 November 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
12 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Eleanor Crowe as a director on 29 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Jul 2023 | AP01 | Appointment of Dr Christopher Warnes as a director on 10 July 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Deborah Ann Jones as a director on 8 June 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
29 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
01 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
28 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Nov 2019 | TM02 | Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 28 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 28 November 2019 | |
28 Nov 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 28 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
10 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
15 Jun 2017 | AP01 | Appointment of Miss Deborah Ann Jones as a director on 13 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |