NIGHTINGALE CONTRACT SERVICES GROUP LIMITED
Company number 05296160
- Company Overview for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- Filing history for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- People for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- Charges for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
- More for NIGHTINGALE CONTRACT SERVICES GROUP LIMITED (05296160)
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) |
---|---|---|---|
26 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
26 Nov 2019 | CH01 | Director's details changed for Darren John Tritton on 26 November 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
08 Nov 2018 | AD01 | Registered office address changed from 9 Southmill Trading Centre Southmill Road Bishops Stortford Herts CM23 3DY to 25 Brookfield Road Sawston Cambridge CB22 3EH on 8 November 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
14 Dec 2017 | PSC04 | Change of details for Mr Stuart James Felstead as a person with significant control on 25 November 2016 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Mr Martin Tritton on 1 November 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Stuart James Felstead on 1 November 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Rosalyn Mary Dack on 1 November 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | CERTNM | Company name changed shine group LIMITED\certificate issued on 02/02/15 | |
03 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 3 April 2013
|
|
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from the Millars, South Mill Road Bishops Stortford Hertfordshire CM23 3DH on 31 July 2012 |