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)
01 Feb 2018 TM01 Termination of appointment of Duncan Robert Ferguson as a director on 26 January 2018
01 Feb 2018 TM01 Termination of appointment of Byron Howard Pull as a director on 26 January 2018
01 Feb 2018 TM02 Termination of appointment of Byron Howard Pull as a secretary on 26 January 2018
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
01 Feb 2017 AA Accounts for a small company made up to 30 April 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
08 Feb 2016 AA Accounts for a small company made up to 1 May 2015
02 Oct 2015 AD04 Register(s) moved to registered office address C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ
24 Jul 2015 AD01 Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes MK5 8PA to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 July 2015
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
09 Jun 2015 AUD Auditor's resignation
12 Feb 2015 AA Accounts for a small company made up to 30 April 2014
18 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
24 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
25 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Rupert James Hebditch Mitchell on 8 May 2012
01 Feb 2012 AA Accounts for a small company made up to 30 April 2011
14 Oct 2011 AUD Auditor's resignation
07 Jul 2011 CH01 Director's details changed for Mr Rupert James Hebditch Mitchell on 6 July 2011
07 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Mr Byron Howard Pull on 6 July 2011
06 Jul 2011 CH01 Director's details changed for James William Hilary Turner on 6 July 2011