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) |
---|---|---|---|
30 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Rosalyn Mary Dack on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Martin Tritton on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Darren John Tritton on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Stuart James Felstead on 15 December 2009 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Jul 2009 | 288a | Director appointed darren john tritton | |
28 Jan 2009 | 363a | Return made up to 24/11/08; full list of members | |
11 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Sep 2008 | 288b | Appointment terminated director david daw | |
24 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2008 | 288a | Director appointed martin tritton | |
28 Mar 2008 | 288a | Director appointed rosalyn mary dack | |
28 Nov 2007 | 363a | Return made up to 24/11/07; full list of members | |
28 Nov 2007 | 288c | Secretary's particulars changed | |
28 Nov 2007 | 288c | Director's particulars changed | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
05 Jan 2007 | 363s | Return made up to 24/11/06; full list of members |