CREST NICHOLSON (BATH) HOLDINGS LIMITED
Company number 05235961
- Company Overview for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- Filing history for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- People for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- Charges for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- More for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
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) |
---|---|---|---|
10 May 2023 | AD02 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ | |
02 May 2023 | AD01 | Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
24 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
06 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 October 2021 | |
06 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
18 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
18 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Peter Martin Truscott on 25 January 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 | |
22 Jan 2020 | AP01 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Stephen Stone as a director on 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Apr 2019 | TM01 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Stephen Stone on 21 June 2017 |