Advanced company searchLink opens in new window

CREST NICHOLSON (BATH) HOLDINGS LIMITED

Company number 05235961

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 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
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
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 Plc as a person with significant control on 28 April 2023
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
12 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
12 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
31 May 2023 CH03 Secretary's details changed for Kevin Maguire on 28 April 2023
24 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
24 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
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 to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023
24 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
24 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/21
06 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 October 2021
06 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/21
18 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/21
18 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/21
25 Jan 2022 CH01 Director's details changed for Mr Peter Martin Truscott on 25 January 2022
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
03 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019