CREST NICHOLSON (HIGHLANDS FARM) LIMITED
Company number 06460632
- Company Overview for CREST NICHOLSON (HIGHLANDS FARM) LIMITED (06460632)
- Filing history for CREST NICHOLSON (HIGHLANDS FARM) LIMITED (06460632)
- People for CREST NICHOLSON (HIGHLANDS FARM) LIMITED (06460632)
- Charges for CREST NICHOLSON (HIGHLANDS FARM) LIMITED (06460632)
- More for CREST NICHOLSON (HIGHLANDS FARM) LIMITED (06460632)
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
|
|
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
|
|
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
|