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)
16 Jul 2008 288b Appointment terminated director ian plumley
09 Apr 2008 288a Director appointed patrick joseph bergin
28 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreements 10/05/07
28 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
01 Oct 2007 363a Return made up to 20/09/07; full list of members
04 Jun 2007 155(6)a Declaration of assistance for shares acquisition
04 Jun 2007 155(6)b Declaration of assistance for shares acquisition
29 May 2007 AA Full accounts made up to 31 October 2006
24 May 2007 395 Particulars of mortgage/charge
18 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2006 353 Location of register of members
10 Nov 2006 288c Director's particulars changed
03 Oct 2006 363a Return made up to 20/09/06; full list of members
26 Sep 2006 288c Director's particulars changed
22 Sep 2006 288c Director's particulars changed
22 Sep 2006 288c Director's particulars changed
05 Sep 2006 288a New director appointed
05 Sep 2006 288a New director appointed
05 Sep 2006 288a New director appointed
05 Sep 2006 288a New director appointed
05 Sep 2006 288b Director resigned
01 Sep 2006 287 Registered office changed on 01/09/06 from: crest house, 39 thames street weybridge surrey KT13 8JL
10 May 2006 AA Full accounts made up to 31 October 2005
28 Apr 2006 288c Director's particulars changed
28 Apr 2006 288c Director's particulars changed