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)
13 Mar 2009 288a Director appointed dean ernest clifford
13 Mar 2009 288a Secretary appointed martyn peter brown
10 Mar 2009 287 Registered office changed on 10/03/2009 from 47 castle street reading RG1 7SR
09 Mar 2009 288b Appointment terminated director richard renshaw
09 Mar 2009 288b Appointment terminated director anthony radford
09 Mar 2009 288b Appointment terminated secretary pitsec LIMITED
06 Feb 2009 363a Annual return made up to 06/02/09
16 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
24 Nov 2008 288b Appointment terminated director adam smith
19 Jun 2008 AA Total exemption small company accounts made up to 28 February 2007
25 Apr 2008 363a Annual return made up to 06/02/08
10 Apr 2008 288a Director appointed mr adam ramsay smith
10 Apr 2008 288a Director appointed mr richard robert renshaw
03 Apr 2008 288a Director appointed anthony john radford
01 Apr 2008 288b Appointment terminated director stephen osbourne
01 Apr 2008 288b Appointment terminated director robert field
09 Feb 2007 363a Annual return made up to 06/02/07
17 Oct 2006 288a New director appointed
10 Oct 2006 288b Director resigned
12 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Apr 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Apr 2006 288a New director appointed
05 Apr 2006 288a New director appointed
05 Apr 2006 288b Director resigned