Advanced company searchLink opens in new window

CREST NICHOLSON PLC

Company number 01040616

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)
06 May 2016 TM01 Termination of appointment of Timothy Mark Beale as a director on 29 April 2016
06 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11,529,445.9
03 Mar 2016 AA Group of companies' accounts made up to 31 October 2015
11 Jan 2016 AP01 Appointment of Timothy Mark Beale as a director on 4 January 2016
20 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 11,529,445.9
14 Apr 2015 AUD Auditor's resignation
20 Mar 2015 MISC Section 519 ca 2006
12 Mar 2015 AA Group of companies' accounts made up to 31 October 2014
18 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
11 Jul 2014 CH01 Director's details changed for Mr Patrick Joseph Bergin on 11 July 2014
06 May 2014 AUD Auditor's resignation
29 Apr 2014 MISC Section 519
25 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 11,529,445.9
03 Apr 2014 MR04 Satisfaction of charge 19 in full
19 Mar 2014 MR01 Registration of charge 010406160020
03 Mar 2014 AA Group of companies' accounts made up to 31 October 2013
21 Feb 2014 ANNOTATION Clarification auditors resignation was administratively removed from the public register on 08/04/2014.
25 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013
15 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
21 Feb 2013 AA Group of companies' accounts made up to 31 October 2012
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
24 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 19
17 May 2012 CH01 Director's details changed for Robin Patrick Hoyles on 17 May 2012
09 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders