Advanced company searchLink opens in new window

CREST NICHOLSON OPERATIONS LIMITED

Company number 01168311

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
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