CREST NICHOLSON (STOTFOLD) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

17/07/2417 July 2024 Appointment of Penelope Thomas as a secretary on 2024-07-12

View Document

05/12/235 December 2023 Appointment of William Floydd as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Duncan John Cooper as a director on 2023-11-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

18/08/2318 August 2023 Termination of appointment of Kevin Maguire as a secretary on 2023-08-18

View Document

12/07/2312 July 2023 Change of details for Crest Nicholson Operations Limited as a person with significant control on 2023-04-28

View Document

31/05/2331 May 2023 Secretary's details changed for Mr Kevin Maguire on 2023-04-28

View Document

24/05/2324 May 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

10/05/2310 May 2023 Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

View Document

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ROBERT LEE ALLEN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED DARREN DANCEY

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR ROBIN PATRICK HOYLES

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED LOCHAILORT STOTFOLD LIMITED
CERTIFICATE ISSUED ON 25/05/16

View Document

25/05/1625 May 2016 SECRETARY APPOINTED MR KEVIN MAGUIRE

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
JAMES HALL PARSONS GREEN
ST. IVES
PE27 4AA

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STEPHEN STONE

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR PATRICK BERGIN

View Document

25/05/1625 May 2016 CURRSHO FROM 30/11/2016 TO 31/10/2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER TINKER

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LESLIE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUGO HAIG

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY MARKHAM

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAHAME LESLIE / 31/03/2016

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/04/1527 April 2015 14/11/14 FULL LIST AMEND

View Document

02/03/152 March 2015 DIRECTOR APPOINTED TIMOTHY GRAHAME LESLIE

View Document

10/12/1410 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO PETER HAIG / 16/04/2014

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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