Advanced company searchLink opens in new window

CREST NICHOLSON (SOUTH WEST) LIMITED

Company number 00786819

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
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
25 Oct 2018 TM01 Termination of appointment of Robert Lee Allen as a director on 16 October 2018
05 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
21 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
15 Mar 2018 TM01 Termination of appointment of Darren Dancey as a director on 21 February 2018
31 Jul 2017 AP01 Appointment of Mr Robert Lee Allen as a director on 20 July 2017
31 Jul 2017 AP01 Appointment of Darren Dancey as a director on 20 July 2017
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
03 May 2017 CS01 Confirmation statement made on 3 May 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
29 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
14 Apr 2015 AUD Auditor's resignation
20 Mar 2015 MISC Section 519 ca 2006
07 Feb 2015 MR04 Satisfaction of charge 14 in full
07 Feb 2015 MR04 Satisfaction of charge 17 in full
07 Feb 2015 MR04 Satisfaction of charge 19 in full
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