20 NIGHTINGALE ROAD, SOUTHSEA, RESIDENTS ASSOCIATION LTD

20 Nightingale Road 20 Nightingale Road, Hampshire, PO5 3JL
StatusACTIVE
Company No.02938911
CategoryPrivate Limited Company
Incorporated14 Jun 1994
Age30 years, 23 days
JurisdictionEngland Wales

SUMMARY

20 NIGHTINGALE ROAD, SOUTHSEA, RESIDENTS ASSOCIATION LTD is an active private limited company with number 02938911. It was incorporated 30 years, 23 days ago, on 14 June 1994. The company address is 20 Nightingale Road 20 Nightingale Road, Hampshire, PO5 3JL.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Jowett

Appointment date: 2017-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Lindsey Snook

Termination date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alison Lindsey Snook

Appointment date: 2016-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bertha Robson

Termination date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-14

Officer name: Bertha Robson

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-14

Officer name: Adrian Lennox Dodd

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/03; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/97; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/96; full list of members

Documents

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/01; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/04; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/05; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/99; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/02; full list of members

Documents

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/95; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/98; full list of members

Documents

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/00; full list of members

Documents

Restoration order of court

Date: 15 May 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 02 Apr 1996

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 12 Dec 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 22/06/94 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Incorporation company

Date: 14 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE TIMBER RECYCLING LIMITED

16 CRAIGSTOWN ROAD,BALLYMENA,BT42 3DF

Number:NI632141
Status:ACTIVE
Category:Private Limited Company

CLIFT CONTROLS LIMITED

UNIT 5,WITHAM,CM8 3SX

Number:01375289
Status:ACTIVE
Category:Private Limited Company

FLAXPOOL LOGISTICS LTD

197 RYEDENE PLACE,BASILDON,SS16 4TF

Number:08947883
Status:ACTIVE
Category:Private Limited Company

MEADOW BANK RESIDENTS COMPANY LIMITED

38 SELBOURNE AVENUE,SURBITON,KT6 7NS

Number:01237382
Status:ACTIVE
Category:Private Limited Company

NEWCROWN VENTURES LIMITED

SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD

Number:07155009
Status:ACTIVE
Category:Private Limited Company

SARAH PECKHAM MORTGAGES LIMITED

48 STONE LANE,WORTHING,BN13 2BQ

Number:11200471
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