CREST NICHOLSON OPERATIONS LIMITED
Company number 01168311
- Company Overview for CREST NICHOLSON OPERATIONS LIMITED (01168311)
- Filing history for CREST NICHOLSON OPERATIONS LIMITED (01168311)
- People for CREST NICHOLSON OPERATIONS LIMITED (01168311)
- Charges for CREST NICHOLSON OPERATIONS LIMITED (01168311)
- More for CREST NICHOLSON OPERATIONS LIMITED (01168311)
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) |
---|---|---|---|
17 Apr 2024 | MR01 | Registration of charge 011683110138, created on 9 April 2024 | |
29 Feb 2024 | AA | Full accounts made up to 31 October 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Duncan John Cooper as a director on 13 December 2023 | |
05 Dec 2023 | AP01 | Appointment of William Floydd as a director on 30 November 2023 | |
03 Nov 2023 | MR01 | Registration of charge 011683110137, created on 31 October 2023 | |
23 Oct 2023 | TM02 | Termination of appointment of Harriet Rosin Huband as a secretary on 19 October 2023 | |
23 Oct 2023 | AP03 | Appointment of Penelope Thomas as a secretary on 19 October 2023 | |
20 Oct 2023 | MR01 | Registration of charge 011683110136, created on 12 October 2023 | |
08 Sep 2023 | MR04 | Satisfaction of charge 011683110104 in full | |
01 Sep 2023 | MR01 |
Registration of charge 011683110135, created on 29 August 2023
|
|
23 Aug 2023 | AP03 | Appointment of Harriet Rosin Huband as a secretary on 23 August 2023 | |
18 Aug 2023 | TM02 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
07 Jun 2023 | MR01 | Registration of charge 011683110134, created on 2 June 2023 | |
31 May 2023 | CH03 | Secretary's details changed for Kevin Maguire on 28 April 2023 | |
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 | MR01 | Registration of charge 011683110133, created on 28 April 2023 | |
28 Apr 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 28 April 2023 | |
28 Apr 2023 | PSC05 | Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 | |
14 Apr 2023 | MR01 | Registration of charge 011683110132, created on 31 March 2023 | |
24 Mar 2023 | MR04 | Satisfaction of charge 011683110114 in full | |
22 Feb 2023 | MR01 | Registration of charge 011683110131, created on 17 February 2023 | |
16 Feb 2023 | AA | Full accounts made up to 31 October 2022 | |
16 Jan 2023 | MR01 | Registration of charge 011683110130, created on 16 January 2023 | |
06 Jan 2023 | MR01 | Registration of charge 011683110129, created on 22 December 2022 |