35 NIGHTINGALE ROAD SOUTHSEA (1994) LIMITED
Status | ACTIVE |
Company No. | 02961347 |
Category | Private Limited Company |
Incorporated | 23 Aug 1994 |
Age | 29 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
35 NIGHTINGALE ROAD SOUTHSEA (1994) LIMITED is an active private limited company with number 02961347. It was incorporated 29 years, 9 months, 7 days ago, on 23 August 1994. The company address is Redcot House 53 Amersham Road Redcot House 53 Amersham Road, Amersham, HP6 6SW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-03
Psc name: Mr Ali Ahmad
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Old address: 32 Swallow Close Totton Southampton SO40 7JA England
New address: Redcot House 53 Amersham Road Little Chalfont Amersham HP6 6SW
Change date: 2021-11-17
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Harold Hutton
Termination date: 2021-10-06
Documents
Cessation of a person with significant control
Date: 12 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-06
Psc name: Jeffrey Harold Hutton
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Notification of a person with significant control
Date: 24 Mar 2019
Action Date: 23 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Alex Lennon
Notification date: 2019-03-23
Documents
Cessation of a person with significant control
Date: 24 Mar 2019
Action Date: 23 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dennis John Unitt
Cessation date: 2019-03-23
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-24
New address: 32 Swallow Close Totton Southampton SO40 7JA
Old address: C/O Marian Unitt 31 Gateways Guildford Surrey GU1 2LF
Documents
Appoint person secretary company with name date
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Amanda Jayne Lodge
Appointment date: 2019-03-24
Documents
Termination secretary company with name termination date
Date: 24 Mar 2019
Action Date: 24 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marian Jean Unitt
Termination date: 2019-03-24
Documents
Appoint person director company with name date
Date: 23 Mar 2019
Action Date: 23 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-23
Officer name: Mr Martin Alex Lennon
Documents
Termination director company with name termination date
Date: 23 Mar 2019
Action Date: 23 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis John Unitt
Termination date: 2019-03-23
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dennis John Unitt
Cessation date: 2017-09-04
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-03
Psc name: Dennis John Unitt
Documents
Notification of a person with significant control
Date: 03 Sep 2017
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dorothy Miller Smith
Notification date: 2017-09-03
Documents
Notification of a person with significant control
Date: 03 Sep 2017
Action Date: 03 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ali Ahmad
Notification date: 2017-09-03
Documents
Notification of a person with significant control
Date: 28 Aug 2017
Action Date: 28 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeffrey Harold Hutton
Notification date: 2017-08-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 28 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-28
Officer name: Mr Ali Ahmad
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dorothy Miller Smith
Appointment date: 2015-07-21
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Elizabeth Mccoy
Termination date: 2015-07-21
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-22
Officer name: Simon Peter Wade
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change person director company with change date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ruth Elizabeth Mccoy
Change date: 2014-09-09
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Peter Wade
Documents
Appoint person secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Marian Jean Unitt
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis John Unitt
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: Mardlers Ashling Close Denmead Waterlooville Hampshire PO7 6NQ
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Mc Coy
Documents
Termination director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Agar
Documents
Termination secretary company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Mc Coy
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Harold Hutton
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; full list of members
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 09/04/98 from: 2 the peak rowlands castle hampshire PO9 6AH
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 12 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 04 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; full list of members
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Mar 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; change of members
Documents
Some Companies
37 VERNON TERRACE (BRIGHTON) LIMITED
FLAT 1,BRIGHTON,BN1 3JH
Number: | 05858058 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WOODLAND WAY,SURBITON,KT5 9QZ
Number: | 08059351 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RHONDDA FECHAN FARM,RHONDDA,CF43 4LX
Number: | 04701169 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKHURST HOUSE OFFICES,HEATHFIELD,TN21 8QR
Number: | 04772083 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SCARBOROUGH STREET,DEWSBURY,WF12 9AY
Number: | 11594219 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 11087267 |
Status: | ACTIVE |
Category: | Private Limited Company |