Advanced company searchLink opens in new window

GROUP FLORENCE NIGHTINGALE HOSPITALS LIMITED

Company number 06733712

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)
20 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
25 May 2017 TM01 Termination of appointment of Deniz Demiroglu as a director on 23 May 2017
05 Apr 2017 AA Accounts for a small company made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
10 Aug 2016 AA Accounts for a small company made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 61,616
26 Aug 2015 AA Accounts for a small company made up to 31 December 2014
05 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 61,616
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
05 Sep 2014 MISC Aud res letter
03 Sep 2014 AP01 Appointment of Mrs Deniz Demiroglu as a director on 2 September 2014
27 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 61,616
27 Nov 2013 AD02 Register inspection address has been changed from 39a Barkston Gardens London SW5 0ER England
25 Oct 2013 AD01 Registered office address changed from (3Rd Floor) 139 Harley Street London W1G 6BG England on 25 October 2013
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
17 May 2013 TM02 Termination of appointment of Lindsay Smallbone as a secretary
21 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 61,616
26 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 51,628
19 Jan 2013 CH01 Director's details changed for Ms Sedef Berat Ashman on 10 January 2013
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 46,140
02 Nov 2012 AD01 Registered office address changed from C/O C/O S Ashman 39a Barkston Gardens London SW5 0ER England on 2 November 2012
24 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 35,040
20 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 October 2012
  • GBP 24,052
19 Oct 2012 AP01 Appointment of Prof., Mr. Ibrahim Celalettin Cemsid Demiroglu as a director