CREST NICHOLSON (EPSOM) LIMITED

Company Documents

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

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

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

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/01/249 January 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 Plc as a person with significant control on 2023-04-28

View Document

31/05/2331 May 2023 Secretary's details changed for 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 to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

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 22/03/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

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

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR THOMAS MARSHALL NICHOLSON

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR DAVID MARCHANT

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

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

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN DANCEY

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED DARREN DANCEY

View Document

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

View Document

13/07/1713 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

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEALE

View Document

24/02/1624 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED TIMOTHY MARK BEALE

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/04/1514 April 2015 AUDITOR'S RESIGNATION

View Document

20/03/1520 March 2015 SECTION 519 CA 2006

View Document

10/03/1510 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN MCPHERSON

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 17/07/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERGIN / 11/07/2014

View Document

13/05/1413 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 SECTION 519

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 15/10/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR IAIN DUNCAN MCPHERSON

View Document

15/03/1315 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED STEPHEN PATRICK EVANS

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED ROBIN PATRICK HOYLES

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGGETT

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 RESTRUCTURING TRANSACTION DOCUMENTS 09/09/2011

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY KETTERIDGE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY KETTERIDGE

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED DAVID ANDREW HUGGETT

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 16/12/2009

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CALLCUTT

View Document

03/04/093 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER TINKER

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

16/01/0916 January 2009 ADOPT ARTICLES 12/01/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUGGETT

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED GREGORY CHARLES KETTERIDGE

View Document

12/11/0812 November 2008 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/07/0823 July 2008 ADOPT ARTICLES 10/07/2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN LARKIN

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK VANSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HARRISON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL TOWLSON

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED PATRICK JOSEPH BERGIN

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/10/07

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 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