Advanced company searchLink opens in new window

CREST NICHOLSON (CHILTERN) LIMITED

Company number 01406599

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)
08 May 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
25 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013
12 Apr 2013 AP01 Appointment of Mr Iain Duncan Mcpherson as a director
07 Mar 2013 AR01 Annual return made up to 15 February 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 9
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
02 Jul 2012 TM01 Termination of appointment of David Huggett as a director
29 Jun 2012 AP01 Appointment of Robin Patrick Hoyles as a director
29 Jun 2012 AP01 Appointment of Stephen Patrick Evans as a director
18 Apr 2012 AA Full accounts made up to 31 October 2011
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
23 Dec 2011 AP01 Appointment of Robin Patrick Hoyles as a director
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 11
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9
12 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
16 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Stephen Stone on 9 February 2011
02 Feb 2011 TM01 Termination of appointment of David Darby as a director
20 Jan 2011 AP01 Appointment of Stephen Patrick Evans as a director
29 Nov 2010 TM01 Termination of appointment of Gregory Ketteridge as a director