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)
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
05 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
17 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
08 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
15 Jun 2016 CERTNM Company name changed highlands holdings LIMITED\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
14 Jun 2016 TM01 Termination of appointment of Alan Henry Pontin as a director on 2 June 2016
14 Jun 2016 AD01 Registered office address changed from Peel Fold Mill Lane Henley on Thames Oxfordshire RG9 4HB to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Robert Anthony Searby as a director on 2 June 2016
14 Jun 2016 TM01 Termination of appointment of Carol Jessica Pontin as a director on 2 June 2016
14 Jun 2016 TM01 Termination of appointment of Benjamin William Pontin as a director on 2 June 2016
14 Jun 2016 TM01 Termination of appointment of Thomas Peter Pontin as a director on 2 June 2016
14 Jun 2016 TM02 Termination of appointment of Robert Anthony Searby as a secretary on 2 June 2016
14 Jun 2016 AP03 Appointment of Mr Kevin Maguire as a secretary on 2 June 2016
14 Jun 2016 AP01 Appointment of Mr Stephen Stone as a director on 2 June 2016
14 Jun 2016 AP01 Appointment of Mr Robin Patrick Hoyles as a director on 2 June 2016
14 Jun 2016 AP01 Appointment of Mr Patrick Bergin as a director on 2 June 2016
14 Jun 2016 AP01 Appointment of Mr Chris Tinker as a director on 2 June 2016
06 Jun 2016 MR04 Satisfaction of charge 1 in full
22 Apr 2016 AA Total exemption full accounts made up to 31 October 2015
15 Feb 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 480
17 May 2015 AA Total exemption full accounts made up to 31 October 2014
21 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 480