NIGHTINGALE BATHROOMS LIMITED

Second Floor South The Fitted Rigging House Second Floor South The Fitted Rigging House, Chatham, ME4 4TZ, Kent, England
StatusACTIVE
Company No.08144066
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

NIGHTINGALE BATHROOMS LIMITED is an active private limited company with number 08144066. It was incorporated 11 years, 10 months, 1 day ago, on 16 July 2012. The company address is Second Floor South The Fitted Rigging House Second Floor South The Fitted Rigging House, Chatham, ME4 4TZ, Kent, England.



Company Fillings

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-22

Psc name: Mrs Paula Elizabeth Nightingale

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Gresham Nightingale

Change date: 2024-04-22

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mrs Paula Nightingale

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-22

Officer name: Mr Mark Gresham Nightingale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: St James's House 8 Overcliffe Gravesend Kent DA11 0HJ

New address: Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ

Change date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Gresham Nightingale

Change date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gresham Nightingale

Change date: 2021-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Paula Elizabeth Nightingale

Change date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Nightingale

Change date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gresham Nightingale

Change date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Nightingale

Change date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gresham Nightingale

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-27

Old address: 61 Weston Road Rochester ME23HB England

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYRSHIRE CANCER SUPPORT

5 DUNDONALD ROAD,KILMARNOCK,KA1 1EQ

Number:SC110196
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHEZ CARTIER LIMITED

48 ABINGDON ROAD,LONDON,W8 6AR

Number:08776817
Status:ACTIVE
Category:Private Limited Company

JARU LOGISTICS LIMITED

FLAT 64, CAMBERLEY,WEST BROMWICH,B71 3PE

Number:11670576
Status:ACTIVE
Category:Private Limited Company

LUCAB CONSTRUCTION LTD

9 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:09540234
Status:ACTIVE
Category:Private Limited Company

MATCH DAY CENTRES LTD

FIRST FLOOR,NEWCASTLE UPON TYNE,NE1 1JF

Number:07207875
Status:ACTIVE
Category:Private Limited Company

S J JOINERY AND CONSTRUCTION LTD

20 APPLEBYS ACCOUNTANTS KING STREET,ACCRINGTON,BB5 1PR

Number:11608904
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