CREST NICHOLSON (PECKHAM) 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 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

16/07/2516 July 2025 New

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-05-20 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

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

30/07/2430 July 2024 Termination of appointment of Adrian Justin Sims as a director on 2024-07-12

View Document

30/07/2430 July 2024 Termination of appointment of Eileen Guihen as a director on 2024-07-12

View Document

17/07/2417 July 2024 Appointment of William Floydd as a director on 2024-07-12

View Document

17/07/2417 July 2024 Appointment of Mr David John Marchant as a director on 2024-07-12

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Richard John Woolsey as a director on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Ms Eileen Guihen as a director on 2024-05-17

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 Confirmation statement made on 2023-07-10 with no updates

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

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

19/06/2319 June 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 to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED KITEWOOD (COSSALL) LTD CERTIFICATE ISSUED ON 13/07/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FAITH

View Document

10/07/2010 July 2020 CESSATION OF KITEWOOD ESTATES LTD AS A PSC

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / CREST NICHOLSON OPERATIONS LIMITED / 02/07/2020

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP VAN REYK

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ADRIAN JUSTIN SIMS

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHIVERS

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER HARRISON

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GRAVES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR ROBIN PATRICK HOYLES

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR SELWYN

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MARK GRAVES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM SELWYN / 26/06/2017

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

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

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HEUERMAN WILLIAMSON

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GRAHAM CHIVERS

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OWEN VAN REYK / 29/04/2016

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/08/154 August 2015 02/07/15 CHANGES

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

23/04/1523 April 2015 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

23/04/1523 April 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN

View Document

23/04/1523 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 200

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED JAMES HEUERMAN WILLIAMSON

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR TREVOR GRAHAM SELWYN

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072961430001

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA CONDON

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED PHILIP OWEN VAN REYK

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 ST DUNSTAN'S HILL LONDON EC3R 8HL

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON

View Document

07/08/137 August 2013 COMPANY NAME CHANGED SOUTHLANDS HEIGHTS LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

07/08/137 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 10INVICTA BUSINESS PARK LONDON ROAD WROTHAM SEVENOAKS KENT TN15 7RJ

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON

View Document

08/05/128 May 2012 SECRETARY APPOINTED ANNE CAROLINE NEWMAN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS BARBARA ANN CONDON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DAVID PETER TATTERTON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED JOHN STEPHEN FAITH

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

14/07/1014 July 2010 SECRETARY APPOINTED BARBARA ANN CONDON

View Document

25/06/1025 June 2010 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