Advanced company searchLink opens in new window

NIGHTINGALE HOUSE (ALDERSHOT) MANAGEMENT CO LTD

Company number 05698917

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)
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 6 February 2014 no member list
04 Feb 2014 AP01 Appointment of Samuel Hole as a director
04 Feb 2014 AP01 Appointment of Mr Robert James William Knight as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 6 February 2013 no member list
08 Feb 2013 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2013
13 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012
08 Feb 2012 AR01 Annual return made up to 6 February 2012 no member list
11 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 6 February 2011 no member list
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Jul 2010 AD01 Registered office address changed from the Old Manor House Wickham Rd Fareham Hampshire PO16 7AR on 20 July 2010
20 Jul 2010 AP04 Appointment of Cosec Management Services Limited as a secretary
20 Jul 2010 TM02 Termination of appointment of Joanne Hurlstone as a secretary
05 Mar 2010 AR01 Annual return made up to 6 February 2010 no member list
05 Mar 2010 AP01 Appointment of Mrs Teresa Stevens as a director
05 Mar 2010 TM01 Termination of appointment of Dean Clifford as a director
05 Mar 2010 AP03 Appointment of Ms Joanne Hurlstone as a secretary
05 Mar 2010 TM02 Termination of appointment of Martyn Brown as a secretary
15 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
13 Aug 2009 288b Appointment terminated director hayley walton
13 Mar 2009 288a Director appointed hayley walton