NIGHTINGALE DEVELOPMENT AND INVESTMENT LTD
Company number 08949099
- Company Overview for NIGHTINGALE DEVELOPMENT AND INVESTMENT LTD (08949099)
- Filing history for NIGHTINGALE DEVELOPMENT AND INVESTMENT LTD (08949099)
- People for NIGHTINGALE DEVELOPMENT AND INVESTMENT LTD (08949099)
- Charges for NIGHTINGALE DEVELOPMENT AND INVESTMENT LTD (08949099)
- More for NIGHTINGALE DEVELOPMENT AND INVESTMENT LTD (08949099)
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) |
---|---|---|---|
13 May 2024 | MR01 | Registration of charge 089490990005, created on 30 April 2024 | |
01 May 2024 | MR01 | Registration of charge 089490990003, created on 30 April 2024 | |
01 May 2024 | MR01 | Registration of charge 089490990004, created on 30 April 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
12 Jun 2023 | MR01 | Registration of charge 089490990002, created on 8 June 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Robert Thorne-Henderson on 1 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mrs Alison Thorne-Henderson on 1 November 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to Park View House, Hensting Lane Fishers Pond Owslebury Winchester Hampshire SO50 7HH on 13 September 2017 | |
21 Apr 2017 | MR01 | Registration of charge 089490990001, created on 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|