CREST NICHOLSON (CHILTERN) LIMITED
Company number 01406599
- Company Overview for CREST NICHOLSON (CHILTERN) LIMITED (01406599)
- Filing history for CREST NICHOLSON (CHILTERN) LIMITED (01406599)
- People for CREST NICHOLSON (CHILTERN) LIMITED (01406599)
- Charges for CREST NICHOLSON (CHILTERN) LIMITED (01406599)
- More for CREST NICHOLSON (CHILTERN) LIMITED (01406599)
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) |
---|---|---|---|
15 Jul 2008 | 288b | Appointment terminated director sarah jones | |
15 Jul 2008 | 288b | Appointment terminated director paul soutar | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
11 Apr 2008 | 288a | Director appointed stephen stone | |
11 Apr 2008 | 288a | Director appointed nigel christopher tinker | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
26 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
07 Feb 2008 | 395 | Particulars of mortgage/charge | |
28 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2007 | 288a | New director appointed | |
08 Nov 2007 | 395 | Particulars of mortgage/charge | |
10 Aug 2007 | 288a | New director appointed | |
12 Jul 2007 | 288b | Director resigned | |
27 Jun 2007 | 288a | New director appointed | |
12 Jun 2007 | AA | Full accounts made up to 31 October 2006 | |
04 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Jun 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
24 May 2007 | 395 | Particulars of mortgage/charge | |
18 May 2007 | RESOLUTIONS |
Resolutions
|
|
03 May 2007 | 288b | Director resigned | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
21 Feb 2007 | 363a | Return made up to 15/02/07; full list of members | |
14 Dec 2006 | 353 | Location of register of members | |
16 Nov 2006 | 288c | Director's particulars changed |