CREST NICHOLSON (SOUTH WEST) LIMITED
Company number 00786819
- Company Overview for CREST NICHOLSON (SOUTH WEST) LIMITED (00786819)
- Filing history for CREST NICHOLSON (SOUTH WEST) LIMITED (00786819)
- People for CREST NICHOLSON (SOUTH WEST) LIMITED (00786819)
- Charges for CREST NICHOLSON (SOUTH WEST) LIMITED (00786819)
- More for CREST NICHOLSON (SOUTH WEST) LIMITED (00786819)
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) |
---|---|---|---|
06 May 2014 | AUD | Auditor's resignation | |
29 Apr 2014 | MISC | Section 519 | |
25 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
03 Apr 2014 | MR04 | Satisfaction of charge 28 in full | |
14 Mar 2014 | AA | Full accounts made up to 31 October 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 | |
13 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
21 Feb 2013 | AA | Full accounts made up to 31 October 2012 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
18 May 2012 | CH01 | Director's details changed for Robin Patrick Hoyles on 17 May 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
18 Apr 2012 | AA | Full accounts made up to 31 October 2011 | |
16 Dec 2011 | AP01 | Appointment of Robin Patrick Hoyles as a director | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
29 Sep 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 24 | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
17 May 2011 | AA | Full accounts made up to 31 October 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
10 Feb 2011 | CH01 | Director's details changed for Stephen Stone on 9 February 2011 | |
09 Feb 2011 | CH01 | Director's details changed for Stephen Stone on 9 February 2011 | |
02 Feb 2011 | TM01 | Termination of appointment of David Darby as a director |