- Company Overview for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- Filing history for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- People for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- Charges for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- Insolvency for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
- More for NIGHTINGALE (BOURNEMOUTH) LIMITED (05653691)
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) |
---|---|---|---|
17 Dec 2009 | CH01 | Director's details changed for Rita Philomena Mitchell on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Richard Brian Mitchell on 17 December 2009 | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
04 Jan 2008 | 363a | Return made up to 14/12/07; full list of members | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: c/o radford morris & co the apple barn langley park sutton road maidstone kent ME17 3NQ | |
11 Jan 2007 | 288c | Director's particulars changed | |
11 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Jan 2007 | 363a | Return made up to 14/12/06; full list of members | |
03 Jan 2007 | 288c | Director's particulars changed | |
03 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Sep 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
15 Sep 2006 | 88(2)R | Ad 08/09/06--------- £ si 99998@1=99998 £ ic 2/100000 | |
09 Sep 2006 | 395 | Particulars of mortgage/charge | |
22 Aug 2006 | 287 | Registered office changed on 22/08/06 from: 1 bedford row london WC1R 4BZ | |
22 Aug 2006 | 123 | Nc inc already adjusted 08/08/06 | |
22 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2006 | 288a | New secretary appointed;new director appointed | |
08 Jun 2006 | 288a | New director appointed | |
08 Jun 2006 | 288b | Director resigned | |
08 Jun 2006 | 288b | Secretary resigned;director resigned | |
23 May 2006 | CERTNM | Company name changed equipment sales promotion limite d\certificate issued on 23/05/06 | |
14 Dec 2005 | NEWINC | Incorporation |