Advanced company searchLink opens in new window

CREST NICHOLSON (HIGHLANDS FARM) LIMITED

Company number 06460632

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
03 Feb 2024 AA Accounts for a dormant company made up to 31 October 2023
05 Dec 2023 AP01 Appointment of William Floydd as a director on 30 November 2023
04 Dec 2023 TM01 Termination of appointment of Duncan John Cooper as a director on 30 November 2023
18 Aug 2023 TM02 Termination of appointment of Kevin Maguire as a secretary on 18 August 2023
12 Jul 2023 PSC05 Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023
31 May 2023 CH03 Secretary's details changed for Mr Kevin Maguire on 28 April 2023
10 May 2023 AD02 Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ
02 May 2023 AD01 Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023
06 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
08 Mar 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Mar 2022 TM01 Termination of appointment of Chris Tinker as a director on 31 December 2019
26 Jan 2022 CH01 Director's details changed for Mr Peter Martin Truscott on 25 January 2022
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
22 Jan 2020 TM01 Termination of appointment of a director
22 Jan 2020 AP01 Appointment of Mr Duncan John Cooper as a director on 31 December 2019
22 Jan 2020 AP01 Appointment of Mr Peter Martin Truscott as a director on 31 December 2019
15 Nov 2019 TM01 Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
04 Jun 2019 TM01 Termination of appointment of Stephen Stone as a director on 21 May 2019