Advanced company searchLink opens in new window

43 NIGHTINGALE LANE MANAGEMENT COMPANY LIMITED

Company number 05698152

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)
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