Advanced company searchLink opens in new window

CREST NICHOLSON PROJECTS LIMITED

Company number 00753642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 TM01 Termination of appointment of Stephen Stone as a director on 21 May 2019
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
05 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
30 Jun 2016 TM01 Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016
06 May 2016 TM01 Termination of appointment of Timothy Mark Beale as a director on 29 April 2016
22 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15
11 Jan 2016 AP01 Appointment of Timothy Mark Beale as a director on 4 January 2016
21 Sep 2015 TM01 Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Apr 2015 AUD Auditor's resignation
20 Mar 2015 MISC Section 519 ca 2006
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
11 Jul 2014 CH01 Director's details changed for Patrick Joseph Bergin on 11 July 2014
08 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 15
06 May 2014 AUD Auditor's resignation
29 Apr 2014 MISC Section 519
03 Apr 2014 MR04 Satisfaction of charge 11 in full
14 Mar 2014 AA Full accounts made up to 31 October 2013