Advanced company searchLink opens in new window

CREST NICHOLSON (MIDLANDS) LIMITED

Company number 01383825

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)
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
25 Oct 2018 TM01 Termination of appointment of Robert Lee Allen as a director on 16 October 2018
05 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
21 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
15 Mar 2018 TM01 Termination of appointment of Darren Dancey as a director on 21 February 2018
31 Jul 2017 AP01 Appointment of Mr Robert Lee Allen as a director on 20 July 2017
31 Jul 2017 AP01 Appointment of Darren Dancey as a director on 20 July 2017
17 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
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
30 Jun 2016 TM01 Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016
06 May 2016 TM01 Termination of appointment of Timothy Mark Beale as a director on 29 April 2016
29 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Jul 2014 CH01 Director's details changed for Patrick Joseph Bergin on 11 July 2014
25 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013
10 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
21 Feb 2013 AA Full accounts made up to 31 October 2012
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13