CREST HOMES LIMITED

04063035
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 1 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 1 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
03 Aug 2020 accounts Annual Accounts 1 Buy now
21 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 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 2 Buy now
18 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
23 Jul 2018 accounts Annual Accounts 1 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 accounts Annual Accounts 1 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Stephen Stone) 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
03 Sep 2015 annual-return Annual Return 6 Buy now
24 Jul 2015 accounts Annual Accounts 3 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
14 Jul 2014 accounts Annual Accounts 3 Buy now
11 Jul 2014 officers Change of particulars for director (Patrick Joseph Bergin) 2 Buy now
25 Oct 2013 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
09 Sep 2013 annual-return Annual Return 6 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
08 Jun 2012 accounts Annual Accounts 3 Buy now
23 Sep 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 3 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
08 Sep 2010 annual-return Annual Return 7 Buy now
29 Jun 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 officers Change of particulars for secretary (Kevin Maguire) 1 Buy now
18 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
26 Aug 2009 accounts Annual Accounts 3 Buy now
07 Apr 2009 officers Director appointed nigel christopher tinker 1 Buy now
06 Apr 2009 officers Director appointed stephen stone 1 Buy now
19 Jan 2009 resolution Resolution 12 Buy now
11 Nov 2008 officers Secretary appointed kevin maguire 1 Buy now
20 Oct 2008 officers Appointment terminated secretary william hague 1 Buy now
18 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 3 Buy now
07 May 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
07 May 2008 reregistration Application for reregistration from PLC to private 1 Buy now
07 May 2008 resolution Resolution 1 Buy now
07 May 2008 incorporation Re Registration Memorandum Articles 14 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
03 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 3 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
14 Dec 2006 address Location of register of members 1 Buy now
16 Nov 2006 officers Director's particulars changed 1 Buy now
15 Nov 2006 officers Secretary's particulars changed 1 Buy now
14 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL 1 Buy now
20 Jul 2006 officers New director appointed 1 Buy now
20 Jul 2006 officers Director resigned 1 Buy now
02 May 2006 officers Director's particulars changed 1 Buy now
19 Apr 2006 accounts Annual Accounts 3 Buy now
06 Sep 2005 annual-return Return made up to 31/08/05; full list of members 2 Buy now
19 Apr 2005 accounts Annual Accounts 3 Buy now
20 Sep 2004 annual-return Return made up to 31/08/04; full list of members 5 Buy now
02 Apr 2004 accounts Annual Accounts 3 Buy now
11 Sep 2003 annual-return Return made up to 31/08/03; full list of members 5 Buy now
22 May 2003 accounts Annual Accounts 3 Buy now
12 Sep 2002 annual-return Return made up to 31/08/02; full list of members 5 Buy now
09 Mar 2002 accounts Annual Accounts 3 Buy now
24 Jan 2002 accounts Accounting reference date extended from 31/08/01 to 31/10/01 1 Buy now
25 Sep 2001 annual-return Return made up to 31/08/01; full list of members 5 Buy now
25 Sep 2001 officers Secretary resigned 1 Buy now
23 Aug 2001 officers Secretary's particulars changed 1 Buy now
15 Dec 2000 officers Director resigned 1 Buy now
15 Dec 2000 officers Director resigned 1 Buy now
01 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2000 address Registered office changed on 14/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ 1 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
14 Sep 2000 officers New secretary appointed 2 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
31 Aug 2000 incorporation Incorporation Company 13 Buy now