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) |
---|---|---|---|
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
|
|
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 |