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)
22 Jan 2020 AP01 Appointment of Mr Peter Martin Truscott as a director on 31 December 2019
22 Jan 2020 AP01 Appointment of Mr Duncan John Cooper as a director on 31 December 2019
22 Jan 2020 TM01 Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019
15 Nov 2019 TM01 Termination of appointment of Stephen Stone as a director on 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
13 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
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
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