Advanced company searchLink opens in new window

NIGHTINGALE COURT (BECKENHAM) MANAGEMENT LIMITED

Company number 02122115

Filter by category

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)
16 May 2024 AA Accounts for a small company made up to 24 June 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
25 May 2023 AA Accounts for a small company made up to 24 June 2022
08 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
14 Feb 2022 CH01 Director's details changed for Mr Peter Ronald Anthony Bond on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Peter Ronald Anthony Bond on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Peter Ronald Anthony Bond on 14 February 2022
11 Feb 2022 AA Accounts for a small company made up to 24 June 2021
07 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
25 Nov 2020 AP03 Appointment of Miss Chloe Jemima Lockett as a secretary on 24 November 2020
25 Nov 2020 AD01 Registered office address changed from Flat 11 Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES England to Flat 12 Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Alexander James Parsons as a director on 24 November 2020
25 Nov 2020 TM01 Termination of appointment of Nicholas Andrew Badger as a director on 24 November 2020
25 Nov 2020 TM02 Termination of appointment of Thomas William Wright as a secretary on 24 November 2020
03 Nov 2020 AA Accounts for a small company made up to 24 June 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
14 Nov 2019 AA Accounts for a small company made up to 24 June 2019
02 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
03 Jan 2019 AD01 Registered office address changed from Nightingale Court Flat 11 Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES England to Flat 11 Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES on 3 January 2019
02 Jan 2019 AD01 Registered office address changed from 5 Nightingale Court the Avenue Beckenham Kent BR3 5ES to Nightingale Court Flat 11 Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES on 2 January 2019
02 Jan 2019 TM02 Termination of appointment of Kerrie Jane Smith as a secretary on 26 December 2018
02 Jan 2019 AP03 Appointment of Mr Thomas William Wright as a secretary on 26 December 2018
02 Jan 2019 TM01 Termination of appointment of Roger Durack as a director on 26 December 2018
02 Jan 2019 AP01 Appointment of Mr Nicholas Andrew Badger as a director on 26 December 2018
13 Dec 2018 AA Accounts for a small company made up to 24 June 2018