Advanced company searchLink opens in new window

NIGHTINGALES PROPERTY SERVICES LIMITED

Company number 03786863

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)
02 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
09 Dec 2021 TM01 Termination of appointment of John Francis Brennan as a director on 7 August 2021
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
14 Jun 2021 CH01 Director's details changed for Mr Roger Brierley Houlker on 8 June 2021
14 Jun 2021 CH03 Secretary's details changed for Mr Roger Brierley Houlker on 8 June 2021
14 Jun 2021 PSC04 Change of details for Mr Roger Brierley Houlker as a person with significant control on 8 June 2021
15 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Grahame Thomas Kennedy on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from 127 Buxton Road High Lane Stockport Cheshire SK6 8DX to Brook House Farm Swettenham Congleton Cheshire CW12 2LN on 22 February 2017
21 Feb 2017 TM02 Termination of appointment of Peter Philip Taylor as a secretary on 3 January 2017
21 Feb 2017 TM01 Termination of appointment of Peter Philip Taylor as a director on 3 January 2017
21 Feb 2017 AP03 Appointment of Mr Roger Brierley Houlker as a secretary on 3 January 2017
21 Feb 2017 CH01 Director's details changed for Roger Brierley Houlker on 27 January 2017
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016