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)
15 Jul 2008 288b Appointment terminated director sarah jones
15 Jul 2008 288b Appointment terminated director paul soutar
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 7
11 Apr 2008 288a Director appointed stephen stone
11 Apr 2008 288a Director appointed nigel christopher tinker
02 Apr 2008 395 Particulars of a mortgage or charge / charge no: 6
26 Feb 2008 363a Return made up to 15/02/08; full list of members
07 Feb 2008 395 Particulars of mortgage/charge
28 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition agreements 10/05/07
28 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Dec 2007 288a New director appointed
08 Nov 2007 395 Particulars of mortgage/charge
10 Aug 2007 288a New director appointed
12 Jul 2007 288b Director resigned
27 Jun 2007 288a New director appointed
12 Jun 2007 AA Full accounts made up to 31 October 2006
04 Jun 2007 155(6)a Declaration of assistance for shares acquisition
04 Jun 2007 155(6)a Declaration of assistance for shares acquisition
24 May 2007 395 Particulars of mortgage/charge
18 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2007 288b Director resigned
03 Apr 2007 395 Particulars of mortgage/charge
21 Feb 2007 363a Return made up to 15/02/07; full list of members
14 Dec 2006 353 Location of register of members
16 Nov 2006 288c Director's particulars changed