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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities