43 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED
Company number 05698152
- Company Overview for 43 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED (05698152)
- Filing history for 43 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED (05698152)
- People for 43 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED (05698152)
- More for 43 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED (05698152)
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) |
---|---|---|---|
01 Apr 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
11 Mar 2021 | AD01 | Registered office address changed from 103 Offington Lane Worthing Offington Lane Worthing BN14 9RW England to 10 Golden Avenue East Preston Littlehampton BN16 1QZ on 11 March 2021 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
09 Feb 2020 | AD01 | Registered office address changed from 103 Offington Lane Offington Lane Worthing BN14 9RW England to 103 Offington Lane Worthing Offington Lane Worthing BN14 9RW on 9 February 2020 | |
03 Feb 2020 | PSC04 | Change of details for Mr Christopher David Leach as a person with significant control on 31 January 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Christopher David Leach on 31 January 2020 | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 43 Nightingale Lane Hornsey London N8 7RA to 103 Offington Lane Offington Lane Worthing BN14 9RW on 19 November 2019 | |
17 May 2019 | DS02 | Withdraw the company strike off application | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2019 | DS01 | Application to strike the company off the register | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Dec 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Adam Westley Eathorne as a director on 28 March 2016 |