CREST HOMES (SOUTH WEST) LIMITED

05317201
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
16 Feb 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
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
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 1 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Peter Martin Truscott) 2 Buy now
16 Jul 2021 accounts Annual Accounts 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 1 Buy now
17 Feb 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
05 Apr 2019 officers Termination of appointment of director (Patrick Joseph Bergin) 1 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 accounts Annual Accounts 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 accounts Annual Accounts 1 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Stephen Stone) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
25 Jan 2016 annual-return Annual Return 6 Buy now
24 Jul 2015 accounts Annual Accounts 3 Buy now
11 Feb 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
29 Jul 2014 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
29 Jul 2014 officers Change of particulars for director (Patrick Joseph Bergin) 2 Buy now
14 Jul 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 annual-return Annual Return 6 Buy now
25 Oct 2013 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
21 Dec 2012 annual-return Annual Return 6 Buy now
08 Jun 2012 accounts Annual Accounts 3 Buy now
22 Dec 2011 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 3 Buy now
09 Feb 2011 officers Change of particulars for director (Stephen Stone) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Stephen Stone) 2 Buy now
01 Feb 2011 officers Termination of appointment of director (David Darby) 1 Buy now
20 Dec 2010 annual-return Annual Return 7 Buy now
29 Jun 2010 accounts Annual Accounts 3 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
16 Dec 2009 officers Change of particulars for secretary (Kevin Maguire) 1 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
16 Jan 2009 annual-return Return made up to 20/12/08; full list of members 3 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
26 Aug 2008 accounts Annual Accounts 3 Buy now
07 May 2008 resolution Resolution 12 Buy now
15 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
07 Aug 2007 accounts Annual Accounts 3 Buy now
03 Jul 2007 officers Director's particulars changed 1 Buy now
02 Jan 2007 annual-return Return made up to 20/12/06; full list of members 2 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
31 Aug 2006 address Registered office changed on 31/08/06 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
10 May 2006 accounts Annual Accounts 3 Buy now
02 May 2006 officers Director's particulars changed 1 Buy now
22 Dec 2005 annual-return Return made up to 20/12/05; full list of members 2 Buy now
17 Jan 2005 accounts Accounting reference date shortened from 31/12/05 to 31/10/05 1 Buy now
17 Jan 2005 capital Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
12 Jan 2005 officers Secretary resigned 1 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
12 Jan 2005 officers New secretary appointed 2 Buy now
20 Dec 2004 incorporation Incorporation Company 16 Buy now