NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD.
Status | ACTIVE |
Company No. | 03862486 |
Category | |
Incorporated | 15 Oct 1999 |
Age | 24 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NIGHTINGALE SHOTT RESIDENTS ASSOCIATION LTD. is an active with number 03862486. It was incorporated 24 years, 7 months, 13 days ago, on 15 October 1999. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-10
Officer name: Mr Devendran Pradeep Jeyasingh
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Eric Panagioti Iliopoulos
Documents
Change corporate secretary company with change date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-10-07
Officer name: Mortimer Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
New address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP
Change date: 2019-10-07
Old address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Old address: John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
Change date: 2019-05-20
New address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-15
Officer name: Devendran Pradeep Jeyasingh
Documents
Change person director company with change date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-15
Officer name: Mr Devendran Pradeep Jeyasingh
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Annual return company with made up date no member list
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Harvey
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Panagioti Iliopoulos
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Annual return company with made up date no member list
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Kristina Harvey
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 17 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Hamill
Documents
Annual return company with made up date no member list
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change corporate secretary company with change date
Date: 15 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mortimer Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company current extended
Date: 30 Oct 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Devendran Pradeep Jeyasingh
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Luke Royden Hamill
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian sharma-smith
Documents
Legacy
Date: 01 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed devendran pradeep jeyasingh
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed luke royden hamill
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed adrian paul sharma-smith
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/10/08
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director ian henderson logged form
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director benet uwalaka logged form
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director benet uwalaka
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian henderson
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/10/07
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 19 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rusham road residents associatio n LIMITED\certificate issued on 19/01/07
Documents
Legacy
Date: 28 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/06
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/05
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 02/12/04 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/04
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/03
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/02
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/10/01
Documents
Legacy
Date: 29 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 29/11/01 from: high street bishops stortford hertfordshire CM23 2LU
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMPUTACENTER,HATFIELD,AL10 9TW
Number: | 01766719 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBRIDGE ELECTRICAL SERVICES LTD
NEWQUAY HOUSE,KINGSBRIDGE,TQ7 1JZ
Number: | 07592697 |
Status: | ACTIVE |
Category: | Private Limited Company |
YR HEN EFAIL,OSWESTRY,SY10 0NT
Number: | 08865730 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FINCH ROAD,LIVERPOOL,L14 4AT
Number: | 10456655 |
Status: | ACTIVE |
Category: | Private Limited Company |
R M DISTRIBUTION (HIGHLANDS) LTD
36 HUNTLY STREET,INVERNESS,IV3 5PR
Number: | SC551827 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC1M 5PA
Number: | 07211782 |
Status: | ACTIVE |
Category: | Private Limited Company |