Download leads from Nexok and grow your business. Find out more

Nightingale Court Carterton Management Limited

Documents

Total Documents114
Total Pages433

Filing History

10 December 2023Accounts for a dormant company made up to 31 March 2023
10 December 2023Confirmation statement made on 30 November 2023 with no updates
8 December 2022Confirmation statement made on 30 November 2022 with no updates
8 December 2022Accounts for a dormant company made up to 31 March 2022
1 December 2021Confirmation statement made on 30 November 2021 with no updates
1 December 2021Accounts for a dormant company made up to 31 March 2021
1 December 2021Director's details changed for Mr Sebastian Alexander Church on 1 December 2021
31 January 2021Confirmation statement made on 30 November 2020 with no updates
22 July 2020Accounts for a dormant company made up to 31 March 2020
22 December 2019Accounts for a dormant company made up to 31 March 2019
22 December 2019Appointment of Moore & Cache Limited as a secretary on 22 December 2019
22 December 2019Confirmation statement made on 30 November 2019 with updates
22 December 2019Termination of appointment of Remus Management Limited as a secretary on 22 December 2019
22 December 2019Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to 14 Wilton Road Salisbury SP2 7EE on 22 December 2019
14 December 2018Confirmation statement made on 30 November 2018 with no updates
1 October 2018Accounts for a dormant company made up to 31 March 2018
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 December 2017Accounts for a dormant company made up to 31 March 2017
6 December 2017Confirmation statement made on 30 November 2017 with no updates
6 December 2017Accounts for a dormant company made up to 31 March 2017
6 December 2017Confirmation statement made on 30 November 2017 with no updates
3 January 2017Confirmation statement made on 30 November 2016 with updates
3 January 2017Confirmation statement made on 30 November 2016 with updates
3 January 2017Accounts for a dormant company made up to 31 March 2016
3 January 2017Accounts for a dormant company made up to 31 March 2016
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
21 December 2015Accounts for a dormant company made up to 31 March 2015
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
21 December 2015Accounts for a dormant company made up to 31 March 2015
8 January 2015Appointment of Contactreal Limited as a director on 1 November 2014
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
8 January 2015Accounts for a dormant company made up to 31 March 2014
8 January 2015Appointment of Contactreal Limited as a director on 1 November 2014
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
8 January 2015Accounts for a dormant company made up to 31 March 2014
8 January 2015Appointment of Contactreal Limited as a director on 1 November 2014
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
24 December 2013Accounts for a dormant company made up to 31 March 2013
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
24 December 2013Accounts for a dormant company made up to 31 March 2013
27 September 2013Secretary's details changed for Remus Management Limited on 27 September 2013
27 September 2013Secretary's details changed for Remus Management Limited on 27 September 2013
18 September 2013Registered office address changed from C/O Remus Management Ltd 36 St. Ann Street Salisbury SP1 2DP on 18 September 2013
18 September 2013Registered office address changed from C/O Remus Management Ltd 36 St. Ann Street Salisbury SP1 2DP on 18 September 2013
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
28 May 2012Annual return made up to 11 March 2012 with a full list of shareholders
28 May 2012Annual return made up to 11 March 2012 with a full list of shareholders
14 December 2011Accounts for a dormant company made up to 31 March 2011
14 December 2011Accounts for a dormant company made up to 31 March 2011
6 July 2011Appointment of Remus Management Limited as a secretary
6 July 2011Termination of appointment of Paul Crispin as a director
6 July 2011Termination of appointment of Andrij Iwasiuk as a director
6 July 2011Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 6 July 2011
6 July 2011Appointment of Mr Sebastian Alexander Church as a director
6 July 2011Appointment of Remus Management Limited as a secretary
6 July 2011Termination of appointment of Andrij Iwasiuk as a director
6 July 2011Termination of appointment of Simon Kirk as a director
6 July 2011Termination of appointment of Adam Tillion as a director
6 July 2011Termination of appointment of Paul Crispin as a secretary
6 July 2011Termination of appointment of Simon Kirk as a director
6 July 2011Appointment of Mr Sebastian Alexander Church as a director
6 July 2011Termination of appointment of Paul Crispin as a secretary
6 July 2011Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 6 July 2011
6 July 2011Termination of appointment of Gary Ennis as a director
6 July 2011Termination of appointment of Adam Tillion as a director
6 July 2011Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 6 July 2011
6 July 2011Termination of appointment of Gary Ennis as a director
6 July 2011Termination of appointment of Paul Crispin as a director
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
1 December 2010Accounts for a dormant company made up to 31 March 2010
1 December 2010Accounts for a dormant company made up to 31 March 2010
10 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
10 May 2010Annual return made up to 11 March 2010 with a full list of shareholders
8 April 2010Secretary's details changed for Mr Paul Derek Crispin on 3 March 2010
8 April 2010Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 8 April 2010
8 April 2010Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 8 April 2010
8 April 2010Director's details changed for Mr Simon Kirk on 3 March 2010
8 April 2010Appointment of Andrij Joseph Iwasiuk as a director
8 April 2010Secretary's details changed for Mr Paul Derek Crispin on 3 March 2010
8 April 2010Director's details changed for Mr Paul Derek Crispin on 3 March 2010
8 April 2010Director's details changed for Mr Adam Johan Tillion on 3 March 2010
8 April 2010Director's details changed for Mr Paul Derek Crispin on 3 March 2010
8 April 2010Appointment of Gary Martin Ennis as a director
8 April 2010Director's details changed for Mr Simon Kirk on 3 March 2010
8 April 2010Secretary's details changed for Mr Paul Derek Crispin on 3 March 2010
8 April 2010Director's details changed for Mr Adam Johan Tillion on 3 March 2010
8 April 2010Appointment of Andrij Joseph Iwasiuk as a director
8 April 2010Director's details changed for Mr Paul Derek Crispin on 3 March 2010
8 April 2010Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 8 April 2010
8 April 2010Appointment of Gary Martin Ennis as a director
8 April 2010Director's details changed for Mr Simon Kirk on 3 March 2010
8 April 2010Director's details changed for Mr Adam Johan Tillion on 3 March 2010
14 January 2010Accounts for a dormant company made up to 31 March 2009
14 January 2010Accounts for a dormant company made up to 31 March 2009
6 April 2009Return made up to 11/03/09; full list of members
6 April 2009Return made up to 11/03/09; full list of members
31 March 2009Location of register of members
31 March 2009Registered office changed on 31/03/2009 from norgate house tealgate charnham park hungerford berkshire RG17 0YT
31 March 2009Registered office changed on 31/03/2009 from norgate house tealgate charnham park hungerford berkshire RG17 0YT
31 March 2009Location of register of members
31 March 2009Location of debenture register
31 March 2009Location of debenture register
8 May 2008Secretary appointed paul derek crispin
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
8 May 2008Appointment terminated secretary lynne morgan
8 May 2008Secretary appointed paul derek crispin
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
8 May 2008Appointment terminated secretary lynne morgan
11 March 2008Incorporation
11 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing