CREST NICHOLSON (STOTFOLD) LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | |
18/07/2518 July 2025 New | |
18/07/2518 July 2025 New | |
16/07/2516 July 2025 New | |
16/07/2516 July 2025 New | |
16/07/2516 July 2025 New | |
16/07/2516 July 2025 New | Audit exemption subsidiary accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
17/08/2417 August 2024 | |
17/08/2417 August 2024 | |
17/08/2417 August 2024 | |
07/08/247 August 2024 | |
07/08/247 August 2024 | Audit exemption subsidiary accounts made up to 2023-10-31 |
07/08/247 August 2024 | |
07/08/247 August 2024 | |
17/07/2417 July 2024 | Appointment of Penelope Thomas as a secretary on 2024-07-12 |
05/12/235 December 2023 | Appointment of William Floydd as a director on 2023-11-30 |
04/12/234 December 2023 | Termination of appointment of Duncan John Cooper as a director on 2023-11-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
18/08/2318 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 2023-08-18 |
12/07/2312 July 2023 | Change of details for Crest Nicholson Operations Limited as a person with significant control on 2023-04-28 |
31/05/2331 May 2023 | Secretary's details changed for Mr Kevin Maguire on 2023-04-28 |
24/05/2324 May 2023 | Audit exemption subsidiary accounts made up to 2022-10-31 |
24/05/2324 May 2023 | |
24/05/2324 May 2023 | |
24/05/2324 May 2023 | |
10/05/2310 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
02/05/232 May 2023 | Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
18/05/2218 May 2022 |
18/05/2218 May 2022 | Audit exemption subsidiary accounts made up to 2021-10-31 |
26/04/2226 April 2022 | |
26/04/2226 April 2022 | |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR ROBERT LEE ALLEN |
31/07/1731 July 2017 | DIRECTOR APPOINTED DARREN DANCEY |
03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017 |
20/04/1720 April 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
26/05/1626 May 2016 | DIRECTOR APPOINTED MR ROBIN PATRICK HOYLES |
25/05/1625 May 2016 | COMPANY NAME CHANGED LOCHAILORT STOTFOLD LIMITED CERTIFICATE ISSUED ON 25/05/16 |
25/05/1625 May 2016 | SECRETARY APPOINTED MR KEVIN MAGUIRE |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM JAMES HALL PARSONS GREEN ST. IVES PE27 4AA |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR STEPHEN STONE |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR PATRICK BERGIN |
25/05/1625 May 2016 | CURRSHO FROM 30/11/2016 TO 31/10/2016 |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR CHRISTOPHER TINKER |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LESLIE |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, DIRECTOR HUGO HAIG |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, DIRECTOR TOBY MARKHAM |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAME LESLIE / 31/03/2016 |
11/12/1511 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
27/04/1527 April 2015 | 14/11/14 FULL LIST AMEND |
02/03/152 March 2015 | DIRECTOR APPOINTED TIMOTHY GRAHAME LESLIE |
10/12/1410 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO PETER HAIG / 16/04/2014 |
14/11/1314 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company