Advanced company searchLink opens in new window

CREST NICHOLSON (EASTERN) LIMITED

Company number 01955005

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 2014 AUD Auditor's resignation
29 Apr 2014 MISC Section 519
22 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
03 Apr 2014 MR04 Satisfaction of charge 33 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
19 Aug 2013 TM01 Termination of appointment of James Moody as a director
09 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 34
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 29
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 33
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 32
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 Nov 2012 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 17
17 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
  • RES13 ‐ Restructuring transaction documents 09/09/2011
09 Nov 2011 CH01 Director's details changed for James Haydn Moody on 8 November 2011
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 31
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25