- Company Overview for NIGHTINGALES FREEHOLD LIMITED (10975001)
- Filing history for NIGHTINGALES FREEHOLD LIMITED (10975001)
- People for NIGHTINGALES FREEHOLD LIMITED (10975001)
- More for NIGHTINGALES FREEHOLD LIMITED (10975001)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
07 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
06 Oct 2022 | CH01 | Director's details changed for Helen Denise Baldwin on 19 September 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
27 Sep 2021 | TM01 | Termination of appointment of Deborah Jane Charlett as a director on 19 September 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Philip Becker as a director on 22 June 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Jan 2021 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 11 January 2021 | |
15 Nov 2020 | AP01 | Appointment of Mr Paul John Daubney as a director on 15 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
12 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2020 | PSC07 | Cessation of Deborah Jane Charlett as a person with significant control on 11 October 2020 | |
11 Mar 2020 | AD01 | Registered office address changed from 5 Nightingales 5 Milner Road Bournemouth BH4 8AD England to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 11 March 2020 | |
04 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 January 2020
|
|
09 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
12 Oct 2017 | AD01 | Registered office address changed from 5 Nightingales 5 Milner Road Bouornemouth BH4 8AD United Kingdom to 5 Nightingales 5 Milner Road Bournemouth BH4 8AD on 12 October 2017 | |
21 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-21
|