CREST NICHOLSON (HIGHLANDS FARM) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

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

View Document

14/06/2414 June 2024 Termination of appointment of Peter Martin Truscott as a director on 2024-06-14

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2023-10-31

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

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

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

06/04/236 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

26/01/2226 January 2022 Director's details changed for Mr Peter Martin Truscott on 2022-01-25

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/01/2022 January 2020 TERMINATE DIR APPOINTMENT

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PETER MARTIN TRUSCOTT

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGIN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED HIGHLANDS HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR STEPHEN STONE

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR ROBIN PATRICK HOYLES

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR PATRICK BERGIN

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR CHRIS TINKER

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM PEEL FOLD MILL LANE HENLEY ON THAMES OXFORDSHIRE RG9 4HB

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SEARBY

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL PONTIN

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR KEVIN MAGUIRE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PONTIN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS PONTIN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PONTIN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEARBY

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1622 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

15/02/1615 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/01/1521 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER PONTIN / 01/04/2012

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM PONTIN / 01/04/2012

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/01/1230 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED CAROL JESSICA PONTIN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED THOMAS PETER PONTIN

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED BENJAMIN WILLIAM PONTIN

View Document

14/11/1114 November 2011 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

25/01/1125 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/02/103 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/07/096 July 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 SHARE AGREEMENT OTC

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 S-DIV 31/01/08

View Document

08/02/088 February 2008 RE-SUB DIV OF SHARES 31/01/08

View Document

08/02/088 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/088 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 COMPANY NAME CHANGED MASSIVEDEAL LIMITED CERTIFICATE ISSUED ON 04/02/08

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

28/12/0728 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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