Advanced company searchLink opens in new window

NIGHTINGALE HOLDCO LIMITED

Company number 05842226

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)
05 Sep 2023 AA Micro company accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
06 Oct 2022 AA Micro company accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
04 Oct 2021 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RG England to 3 Mandeville Place London W1U 3AW on 4 October 2021
02 Sep 2021 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
02 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE England to 11-15 Farm Street London W1J 5RG on 2 December 2020
22 Sep 2020 AA Micro company accounts made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
20 Mar 2018 SH06 Cancellation of shares. Statement of capital on 26 January 2018
  • GBP 500
05 Mar 2018 SH03 Purchase of own shares.
20 Feb 2018 PSC01 Notification of Richard Holden Blackburn Pope as a person with significant control on 31 January 2018
20 Feb 2018 PSC01 Notification of Rupert James Hebditch Mitchell as a person with significant control on 26 January 2018
20 Feb 2018 PSC01 Notification of James William Hilary Turner as a person with significant control on 26 January 2018
20 Feb 2018 AP01 Appointment of Mr Richard Holden Pope as a director on 31 January 2018
08 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-29
07 Feb 2018 CONNOT Change of name notice
01 Feb 2018 PSC07 Cessation of Lancer Property Holdings Limited as a person with significant control on 26 January 2018
01 Feb 2018 AD01 Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to 38 Berkeley Square London W1J 5AE on 1 February 2018