NIGHTINGALE PLACE (HADDENHAM) MANAGEMENT COMPANY LIMITED
Company number 10515510
- Company Overview for NIGHTINGALE PLACE (HADDENHAM) MANAGEMENT COMPANY LIMITED (10515510)
- Filing history for NIGHTINGALE PLACE (HADDENHAM) MANAGEMENT COMPANY LIMITED (10515510)
- People for NIGHTINGALE PLACE (HADDENHAM) MANAGEMENT COMPANY LIMITED (10515510)
- More for NIGHTINGALE PLACE (HADDENHAM) MANAGEMENT COMPANY LIMITED (10515510)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
30 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
11 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
06 Dec 2022 | AD01 | Registered office address changed from C/O Bawtrys Estate Management 37 Lewsey Court Mercer Way Tetbury Gloucestershire GL8 8GW England to Suite 3 Suite 3 109 High Street Hemel Hempstead HP1 3AH on 6 December 2022 | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
02 Jun 2021 | AP04 | Appointment of Bawtrys Estate Management Ltd as a secretary on 1 June 2021 | |
02 Jun 2021 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 1 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Bawtrys Estate Management 37 Lewsey Court Mercer Way Tetbury Gloucestershire GL8 8GW on 2 June 2021 | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 May 2021 | AP01 | Appointment of Mr Conor Martin Daly as a director on 19 April 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Jonathan Ian Marshall as a director on 23 January 2021 | |
17 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
07 Feb 2021 | AP01 | Appointment of Mr Mark Richard Ashby as a director on 29 January 2021 | |
07 Feb 2021 | AP01 | Appointment of Mr Christopher Michael Bartle as a director on 29 January 2021 | |
07 Feb 2021 | AP01 | Appointment of Mr Adam Philip Michel as a director on 29 January 2021 | |
07 Feb 2021 | AP01 | Appointment of Mr Anthony Gibson Lister as a director on 29 January 2021 | |
07 Feb 2021 | TM01 | Termination of appointment of Geoffrey Robson as a director on 29 January 2021 | |
07 Feb 2021 | PSC07 | Cessation of Cala Homes (Chiltern) Limited as a person with significant control on 29 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
25 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Jun 2020 | AD01 | Registered office address changed from C/O Remus Management Ltd Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 22 June 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates |