NIGHTINGALE HOUSE (ALDERSHOT) MANAGEMENT CO LTD
Company number 05698917
- Company Overview for NIGHTINGALE HOUSE (ALDERSHOT) MANAGEMENT CO LTD (05698917)
- Filing history for NIGHTINGALE HOUSE (ALDERSHOT) MANAGEMENT CO LTD (05698917)
- People for NIGHTINGALE HOUSE (ALDERSHOT) MANAGEMENT CO LTD (05698917)
- More for NIGHTINGALE HOUSE (ALDERSHOT) MANAGEMENT CO LTD (05698917)
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 |