Berkeley Nightingale Holdings Ltd

04390785
Axholme House North Street Crowle DN17 4NB

Documents

Documents
Date Category Description Pages
27 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
01 Apr 2009 address Location of register of members 1 Buy now
01 Apr 2009 address Location of debenture register 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB 1 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
02 Jul 2008 accounts Annual Accounts 6 Buy now
02 May 2008 annual-return Return made up to 08/03/08; full list of members 3 Buy now
02 May 2008 officers Secretary's Change of Particulars / axholme secretaries LIMITED / 01/03/2008 / HouseName/Number was: , now: axholme house; Street was: axholme house, now: north street; Area was: north street, crowle, now: crowle 1 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB 1 Buy now
28 Mar 2007 annual-return Return made up to 08/03/07; full list of members 2 Buy now
28 Mar 2007 officers Secretary's particulars changed 1 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB 1 Buy now
20 Mar 2006 annual-return Return made up to 08/03/06; full list of members 2 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
11 Nov 2005 accounts Annual Accounts 1 Buy now
11 Apr 2005 annual-return Return made up to 08/03/05; full list of members 6 Buy now
28 Jan 2005 accounts Annual Accounts 1 Buy now
06 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2004 annual-return Return made up to 08/03/04; full list of members 6 Buy now
23 Feb 2004 officers New director appointed 2 Buy now
23 Feb 2004 officers Director resigned 1 Buy now
19 Nov 2003 annual-return Return made up to 08/03/03; full list of members 6 Buy now
06 Nov 2003 accounts Annual Accounts 1 Buy now
23 Sep 2003 officers New director appointed 2 Buy now
23 Sep 2003 address Registered office changed on 23/09/03 from: 21 bold street warrington cheshire WA1 1DF 2 Buy now
23 Sep 2003 officers Director resigned 1 Buy now
23 Sep 2003 officers Director resigned 1 Buy now
23 Sep 2003 officers New secretary appointed 2 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
11 Apr 2002 officers New secretary appointed 2 Buy now
29 Mar 2002 officers Director resigned 1 Buy now
29 Mar 2002 officers Secretary resigned 1 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
29 Mar 2002 address Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT 1 Buy now
08 Mar 2002 incorporation Incorporation Company 14 Buy now