S & S NIGHTINGALE DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Director's details changed for Sandra Nightingale on 2025-10-10 |
| 10/10/2510 October 2025 New | Secretary's details changed for Sandra Nightingale on 2025-10-10 |
| 10/10/2510 October 2025 New | Registered office address changed from 96 High Street Crediton Devon EX17 3LB to Homelands Eggesford Chawleigh Chulmleigh Devon EX18 7LD on 2025-10-10 |
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 28/08/2528 August 2025 New | Confirmation statement made on 2025-08-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/09/2323 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-17 with updates |
| 12/09/2212 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 28/08/1428 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/09/136 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 17/08/1217 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/07/126 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 15/06/1115 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 15/06/1115 June 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/06/108 June 2010 | SAIL ADDRESS CREATED |
| 08/06/108 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 08/06/108 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NIGHTINGALE / 30/05/2010 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA NIGHTINGALE / 30/05/2010 |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM KEY HOUSE, WOODWARD ROAD HOWDEN INDUSTRIAL ESTATE TIVERTON EX16 5HW |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/06/082 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 06/01/076 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/10/0631 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 11/10/0611 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company