Advanced company searchLink opens in new window

CREST NICHOLSON (SOUTH WEST) LIMITED

Company number 00786819

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)
13 Jan 2011 AP01 Appointment of Stephen Patrick Evans as a director
13 Jan 2011 TM01 Termination of appointment of David Huggett as a director
26 Nov 2010 AP01 Appointment of Timothy Mark Beale as a director
03 Jun 2010 AA Full accounts made up to 31 October 2009
21 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 26
14 Dec 2009 CH03 Secretary's details changed for Kevin Maguire on 14 December 2009
03 Sep 2009 395 Duplicate mortgage certificatecharge no:25
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 25
27 May 2009 363a Return made up to 19/04/09; full list of members
08 May 2009 AA Full accounts made up to 31 October 2008
09 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re translation docs 25/03/2009
08 Apr 2009 288b Appointment terminated director paul callcutt
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 24
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2009 288a Director appointed david andrew huggett
12 Jan 2009 288b Appointment terminated director john gatehouse
12 Nov 2008 288a Secretary appointed kevin maguire
23 Oct 2008 288b Appointment terminated secretary william hague
26 Aug 2008 AA Full accounts made up to 31 October 2007
16 Jul 2008 288b Appointment terminated director darren dancey
16 Jul 2008 288b Appointment terminated director robert winstone
16 Jul 2008 288b Appointment terminated director jeremy fry
23 May 2008 395 Duplicate mortgage certificatecharge no:23
20 May 2008 395 Duplicate mortgage certificatecharge no:23