Advanced company searchLink opens in new window

CREST NICHOLSON (BATH) HOLDINGS LIMITED

Company number 05235961

Filter by category

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)
14 Mar 2014 AA Full accounts made up to 31 October 2013
25 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013
10 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,134,100
21 Feb 2013 AA Full accounts made up to 31 October 2012
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
18 Apr 2012 AA Full accounts made up to 31 October 2011
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
23 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
17 May 2011 AA Full accounts made up to 31 October 2010
10 Feb 2011 CH01 Director's details changed for Stephen Stone on 9 February 2011
09 Feb 2011 CH01 Director's details changed for Stephen Stone on 9 February 2011
02 Feb 2011 TM01 Termination of appointment of David Darby as a director
22 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
03 Jun 2010 AA Full accounts made up to 31 October 2009
16 Dec 2009 CH03 Secretary's details changed for Kevin Maguire on 16 December 2009
02 Dec 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
08 May 2009 AA Full accounts made up to 31 October 2008
08 Apr 2009 288b Appointment terminated director paul callcutt
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2