- Company Overview for CREST NICHOLSON PLC (01040616)
- Filing history for CREST NICHOLSON PLC (01040616)
- People for CREST NICHOLSON PLC (01040616)
- Charges for CREST NICHOLSON PLC (01040616)
- More for CREST NICHOLSON PLC (01040616)
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
|
|
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
|
|
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
|
|
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 |