Advanced company searchLink opens in new window

NIGHTINGALE HOMES (GILLINGHAM) LTD

Company number 02696587

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)
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
06 Aug 2021 PSC02 Notification of Nightingale Homes (Upchurch) Ltd as a person with significant control on 8 March 2021
06 Aug 2021 PSC07 Cessation of Palm Investments Limited as a person with significant control on 8 March 2021
25 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
09 Jun 2021 AP01 Appointment of Mrs Andrea Kingsley Smith as a director on 28 May 2021
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Oct 2018 TM02 Termination of appointment of the Kingsley Smith Trustee Company as a secretary on 2 October 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 TM01 Termination of appointment of Nicholas Mark Kingsley Smith as a director on 2 October 2018
01 Oct 2018 AD01 Registered office address changed from 81 High Street Chatham Kent ME4 4EE to Ranscombe Farm House Cuxton Rochester ME2 1LA on 1 October 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
21 Aug 2018 PSC02 Notification of Palm Investments Limited as a person with significant control on 16 August 2018