Advanced company searchLink opens in new window

CREST NICHOLSON (BATH) HOLDINGS LIMITED

Company number 05235961

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)
05 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,134,100
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
  • GBP 2,134,100
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
  • GBP 2,134,100
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
  • RES13 ‐ Restructuring transaction documents 09/09/2011
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