CREST NICHOLSON (BATH) HOLDINGS LIMITED
Company number 05235961
- Company Overview for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- Filing history for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- People for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- Charges for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
- More for CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)
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) |
---|---|---|---|
05 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
21 Sep 2015 | TM01 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
14 Apr 2015 | AUD | Auditor's resignation | |
20 Mar 2015 | MISC | Section 519 ca 2006 | |
08 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
17 Jul 2014 | CH01 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 | |
06 May 2014 | AUD | Auditor's resignation | |
29 Apr 2014 | MISC | Section 519 | |
03 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
14 Mar 2014 | AA | Full accounts made up to 31 October 2013 | |
25 Oct 2013 | CH01 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
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 2 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
18 Apr 2012 | AA | Full accounts made up to 31 October 2011 | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
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 2 | |
23 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders |