28 NIGHTINGALE ROAD LIMITED

67 Osborne Road, Southsea, PO5 3LS, Hants, England
StatusACTIVE
Company No.05249184
CategoryPrivate Limited Company
Incorporated04 Oct 2004
Age19 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

28 NIGHTINGALE ROAD LIMITED is an active private limited company with number 05249184. It was incorporated 19 years, 7 months, 13 days ago, on 04 October 2004. The company address is 67 Osborne Road, Southsea, PO5 3LS, Hants, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Stephen Keith Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Stephen Keith Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Jones

Change date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Georgina Sara Kitchen

Change date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Mr Manel Adrian Banciu

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Marie Courtneidge

Termination date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Charles Thorne

Termination date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Simon Dack

Appointment date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 67 Osborne Road Southsea Hants PO5 3LS

Change date: 2017-12-06

Old address: C/O Terry Thorne 28 Nightingale Road Southsea Hampshire PO5 3JL

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Stephen Keith Williams

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Sara Kitchen

Appointment date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Morris

Termination date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Dma Chartered Surveyors

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dma Chartered Surveyors

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

New address: C/O Terry Thorne 28 Nightingale Road Southsea Hampshire PO5 3JL

Old address: C/O Dma Chartered Surveyors 46 Leigh Road Eastleigh Hampshire SO50 9DT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-05

Officer name: Mrs Ann Morris

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-05

Officer name: Mrs Sarah Marie Courtneidge

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-05

Officer name: Mr Manel Adrian Banciu

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 05 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Charles Thorne

Appointment date: 2014-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Colebrook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Williams

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dma Chartered Surveyors

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 30a Bedford Place Southampton SO15 2DG England

Change date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Jones

Change date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Stephen Keith Williams

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Julie Colebrook

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Old address: 9 Waterside, Hythe Southampton Hampshire SO45 6AD

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 02/02/07 from: 21 leopold street southsea portsmouth hampshire PO4 0JZ

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/02/05--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY PROPERTY DEVELOPMENT LIMITED

3 FISHERS LANE,BLACKPOOL,FY4 5DN

Number:09096876
Status:ACTIVE
Category:Private Limited Company

CORE SUSTAINABLE HEAT MANAGEMENT LIMITED

THE OLD SCHOOLS,CAMBRIDGE,CB2 1TN

Number:10586130
Status:ACTIVE
Category:Private Limited Company

D'S BEAUTY PARLOUR LIMITED

UNIT 7/A NAGS HEAD CENTRE,LONDON,N7 6PZ

Number:08748618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:07635461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARY-JANE'S COFFEE SHOPS LTD

BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:11653380
Status:ACTIVE
Category:Private Limited Company

T & N HILL PARTNERS LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:11166715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source