NIGHTINGALE RISE (HOO) MANAGEMENT COMPANY LIMITED
Company number 11450004
- Company Overview for NIGHTINGALE RISE (HOO) MANAGEMENT COMPANY LIMITED (11450004)
- Filing history for NIGHTINGALE RISE (HOO) MANAGEMENT COMPANY LIMITED (11450004)
- People for NIGHTINGALE RISE (HOO) MANAGEMENT COMPANY LIMITED (11450004)
- More for NIGHTINGALE RISE (HOO) MANAGEMENT COMPANY LIMITED (11450004)
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) |
---|---|---|---|
07 Jan 2025 | CH01 | Director's details changed for Mr Christopher Patrick Moore on 1 January 2025 | |
07 Jan 2025 | CH01 | Director's details changed for Mr Lee Mackay on 1 January 2025 | |
06 Jan 2025 | AP04 | Appointment of Rendall & Rittner Limited as a secretary on 1 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2025 | |
02 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
02 Jan 2025 | CH01 | Director's details changed for Mr Lee Mackay on 31 December 2024 | |
02 Jan 2025 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 31 December 2024 | |
02 Jan 2025 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 2 January 2025 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
11 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
11 Dec 2023 | TM02 | Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 7 December 2023 | |
17 Nov 2023 | CH04 | Secretary's details changed for Djc Secretarial and Maintenance Limited on 17 November 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from Woodland Place Hurricane Way Wickford, Essex SS11 8YB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2 August 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
29 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2019 | PSC07 | Cessation of Bellway Homes Limited as a person with significant control on 5 July 2018 |