Advanced company searchLink opens in new window

NIGHTINGALES FREEHOLD LIMITED

Company number 10975001

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)
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
  • GBP 8.00
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
  • GBP 1