Advanced company searchLink opens in new window

NIGHTINGALE PROPERTY MANAGEMENT LIMITED

Company number 05661091

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 Dec 2013 CH01 Director's details changed for Mr David Andrew Nightingale on 1 January 2013
23 Dec 2013 CH03 Secretary's details changed for Mr David Andrew Nightingale on 1 January 2013
23 Dec 2013 CH01 Director's details changed for Mrs Teresa Dawn Nightingale on 1 January 2013
05 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
04 Jan 2012 AA01 Previous accounting period shortened from 5 April 2011 to 4 April 2011
02 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mrs Teresa Dawn Nightingale on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mr David Andrew Nightingale on 5 January 2010
07 Sep 2009 287 Registered office changed on 07/09/2009 from 4 spa road weymouth DT3 5EL
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
13 Jan 2009 363a Return made up to 22/12/08; full list of members