CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED

04059151
500 DASHWOOD LANG ROAD BOURNE BUSINESS PARK ADDLESTONE KT15 2HJ

Documents

Documents
Date Category Description Pages
17 Jul 2024 officers Appointment of secretary (Penelope Thomas) 2 Buy now
14 Jun 2024 officers Termination of appointment of director (Peter Martin Truscott) 1 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 accounts Annual Accounts 2 Buy now
05 Dec 2023 officers Appointment of director (William Floydd) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Duncan John Cooper) 1 Buy now
18 Aug 2023 officers Termination of appointment of secretary (Kevin Maguire) 1 Buy now
12 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 officers Change of particulars for secretary (Kevin Maguire) 1 Buy now
10 May 2023 address Change Sail Address Company With New Address 1 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2023 accounts Annual Accounts 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 1 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Peter Martin Truscott) 2 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 1 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 officers Appointment of director (Mr Duncan John Cooper) 2 Buy now
22 Jan 2020 officers Appointment of director (Mr Peter Martin Truscott) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Nigel Christopher Tinker) 1 Buy now
15 Nov 2019 officers Termination of appointment of director (Stephen Stone) 1 Buy now
01 Aug 2019 accounts Annual Accounts 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 officers Termination of appointment of director (Patrick Joseph Bergin) 1 Buy now
24 Jul 2018 accounts Annual Accounts 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 officers Change of particulars for director (Mr Stephen Stone) 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 4 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
26 Aug 2015 annual-return Annual Return 6 Buy now
24 Jul 2015 accounts Annual Accounts 4 Buy now
14 Apr 2015 auditors Auditors Resignation Company 1 Buy now
20 Mar 2015 miscellaneous Miscellaneous 2 Buy now
02 Sep 2014 annual-return Annual Return 6 Buy now
17 Jul 2014 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
11 Jul 2014 officers Change of particulars for director (Patrick Joseph Bergin) 2 Buy now
06 May 2014 auditors Auditors Resignation Company 2 Buy now
29 Apr 2014 miscellaneous Miscellaneous 2 Buy now
03 Apr 2014 mortgage Statement of satisfaction of a charge 3 Buy now
14 Mar 2014 accounts Annual Accounts 6 Buy now
14 Jan 2014 officers Termination of appointment of director (Ian White) 1 Buy now
25 Oct 2013 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
09 Sep 2013 annual-return Annual Return 7 Buy now
21 Feb 2013 accounts Annual Accounts 7 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Dec 2012 mortgage Particulars of a mortgage or charge 23 Buy now
04 Sep 2012 annual-return Annual Return 7 Buy now
18 Apr 2012 accounts Annual Accounts 9 Buy now
09 Nov 2011 resolution Resolution 1 Buy now
30 Sep 2011 mortgage Particulars of a mortgage or charge 18 Buy now
30 Aug 2011 annual-return Annual Return 7 Buy now
17 May 2011 accounts Annual Accounts 9 Buy now
10 Feb 2011 officers Change of particulars for director (Stephen Stone) 2 Buy now
02 Feb 2011 officers Termination of appointment of director (David Darby) 1 Buy now
25 Aug 2010 annual-return Annual Return 8 Buy now
03 Jun 2010 accounts Annual Accounts 9 Buy now
17 Dec 2009 officers Change of particulars for secretary (Kevin Maguire) 1 Buy now
18 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
08 May 2009 accounts Annual Accounts 9 Buy now
08 Apr 2009 officers Appointment terminated director paul callcutt 1 Buy now
06 Apr 2009 officers Director appointed stephen stone 1 Buy now
04 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
16 Jan 2009 resolution Resolution 13 Buy now
19 Dec 2008 capital Ad 11/12/08-11/12/08\gbp si 43000@1=43000\gbp ic 2/43002\ 2 Buy now
15 Dec 2008 capital Gbp nc 1000/43002\11/12/08 2 Buy now
13 Nov 2008 officers Secretary appointed kevin maguire 1 Buy now
24 Oct 2008 officers Appointment terminated secretary william hague 1 Buy now
18 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
26 Aug 2008 accounts Annual Accounts 6 Buy now
08 Aug 2008 officers Appointment terminated director john cheetham 1 Buy now
21 Apr 2008 officers Director appointed patrick joseph bergin 2 Buy now
03 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
29 May 2007 accounts Annual Accounts 6 Buy now
14 Dec 2006 address Location of register of members 1 Buy now
15 Nov 2006 officers Secretary's particulars changed 1 Buy now
22 Sep 2006 officers Director's particulars changed 1 Buy now
22 Sep 2006 officers Director's particulars changed 1 Buy now
14 Sep 2006 annual-return Return made up to 24/08/06; full list of members 3 Buy now
31 Aug 2006 address Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL 1 Buy now
10 May 2006 accounts Annual Accounts 5 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
28 Apr 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 officers Director resigned 1 Buy now
06 Sep 2005 annual-return Return made up to 24/08/05; full list of members 3 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 11 Buy now
09 May 2005 officers New director appointed 2 Buy now
18 Apr 2005 accounts Annual Accounts 3 Buy now
07 Oct 2004 officers New director appointed 3 Buy now
20 Sep 2004 annual-return Return made up to 24/08/04; full list of members 6 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
17 Aug 2004 officers New director appointed 2 Buy now
17 Aug 2004 officers New director appointed 3 Buy now
17 Aug 2004 officers New director appointed 3 Buy now
17 Aug 2004 officers New director appointed 2 Buy now