Advanced company searchLink opens in new window

CREST NICHOLSON HOLDINGS PLC

Company number 06800600

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Apr 2026 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 25/03/2026
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Apr 2026 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: general meeting (other than agm) may be called on not less than 14 clear days notice 25/03/2026
10 Apr 2026 SH01 Statement of capital following an allotment of shares on 10 April 2026
  • GBP 12,851,186.7
25 Mar 2026 TM01 Termination of appointment of Octavia Kate Morley as a director on 25 March 2026
12 Mar 2026 SH01 Statement of capital following an allotment of shares on 10 March 2026
  • GBP 12,851,016.3
05 Mar 2026 SH01 Statement of capital following an allotment of shares on 4 March 2026
  • GBP 12,850,857.8
27 Feb 2026 SH01 Statement of capital following an allotment of shares on 24 February 2026
  • GBP 12,847,365.7
12 Feb 2026 SH01 Statement of capital following an allotment of shares on 10 February 2026
  • GBP 12,847,206.8
02 Feb 2026 CS01 Confirmation statement made on 23 January 2026 with no updates
12 Jan 2026 SH01 Statement of capital following an allotment of shares on 12 January 2026
  • GBP 12,847,085
15 Dec 2025 SH01 Statement of capital following an allotment of shares on 10 December 2025
  • GBP 12,846,955.75
17 Nov 2025 SH01 Statement of capital following an allotment of shares on 11 November 2025
  • GBP 12,846,797.65
03 Nov 2025 AP01 Appointment of Miss Gillian Dawn Celia Kent as a director on 1 November 2025
16 Oct 2025 SH01 Statement of capital following an allotment of shares on 10 October 2025
  • GBP 12,846,663.9
11 Sep 2025 SH01 Statement of capital following an allotment of shares on 11 September 2025
  • GBP 12,846,528.15
11 Aug 2025 SH01 Statement of capital following an allotment of shares on 11 August 2025
  • GBP 12,846,372.3
10 Jul 2025 SH01 Statement of capital following an allotment of shares on 10 July 2025
  • GBP 12,846,251.25
10 Jul 2025 AD02 Register inspection address has been changed from Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Mufg Corporate Markets Central Square, 29 Wellington Street Leeds LS1 4DL
13 Jun 2025 SH01 Statement of capital following an allotment of shares on 10 June 2025
  • GBP 12,846,140.5
08 Apr 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: authority to make market purchases 26/03/2025
03 Apr 2025 AA Group of companies' accounts made up to 31 October 2024
06 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
30 Oct 2024 CH01 Director's details changed for Andrew Martyn Clark on 29 October 2024
17 Jun 2024 CH01 Director's details changed for Andrew Martyn Clark on 14 June 2024
14 Jun 2024 TM01 Termination of appointment of Peter Martin Truscott as a director on 14 June 2024