Advanced company searchLink opens in new window

CREST NICHOLSON (BATH) HOLDINGS LIMITED

Company number 05235961

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)
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