- Company Overview for NIGHTINGALE HOLDCO LIMITED (05842226)
- Filing history for NIGHTINGALE HOLDCO LIMITED (05842226)
- People for NIGHTINGALE HOLDCO LIMITED (05842226)
- More for NIGHTINGALE HOLDCO LIMITED (05842226)
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) |
---|---|---|---|
06 Jul 2011 | CH01 | Director's details changed for Duncan Robert Ferguson on 6 July 2011 | |
06 Jul 2011 | CH03 | Secretary's details changed for Mr Byron Howard Pull on 6 July 2011 | |
06 Jul 2011 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW | |
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 1 September 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
17 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Jun 2010 | AD02 | Register inspection address has been changed | |
12 Apr 2010 | CH01 | Director's details changed for Rupert James Hebditch Mitchell on 29 March 2010 | |
05 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
13 Aug 2009 | 363a | Return made up to 09/06/09; full list of members | |
01 May 2009 | 288c | Director's change of particulars / james turner / 01/05/2009 | |
01 May 2009 | 288c | Director's change of particulars / rupert mitchell / 01/05/2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Oct 2008 | 363a | Return made up to 09/06/08; full list of members | |
07 Oct 2008 | 288a | Director appointed byron howard pull | |
07 Oct 2008 | 288a | Director appointed rupert james hebditch mitchell | |
06 Oct 2008 | 288a | Director appointed james william hilary turner | |
06 Oct 2008 | 288a | Director appointed duncan robert ferguson | |
06 Oct 2008 | 288b | Appointment terminated director john kevill | |
29 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2008 | 169 | Gbp ic 40000/1000\04/06/08\gbp sr 39000@1=39000\ | |
03 Jul 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 | |
11 Mar 2008 | 88(2) | Ad 14/02/08\gbp si 39999@1=39999\gbp ic 1/40000\ | |
11 Mar 2008 | RESOLUTIONS |
Resolutions
|