CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 New

View Document

03/06/253 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 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

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

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

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

04/08/234 August 2023

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

13/07/2313 July 2023 Change of details for Crest Nicholson (Highlands Farm) Ltd as a person with significant control on 2023-04-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

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

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

26/04/2226 April 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

26/04/2226 April 2022

View Document

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

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS TINKER

View Document

08/01/208 January 2020 TERMINATE DIR APPOINTMENT

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

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

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

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

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

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

View Document

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

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, 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

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

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED ASSOCIATED PROPERTIES UK LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038288310007

View Document

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

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038288310008

View Document

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

View Document

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

View Document

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

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM OXFORD HOUSE HIGHLANDS FARM HIGHLANDS LANE HENLEY ON THAMES OXFORDSHIRE RG9 4PS

View Document

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

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR STEPHEN STONE

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR PATRICK BERGIN

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR CHRIS TINKER

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038288310008

View Document

17/09/1517 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Document

22/08/1422 August 2014 Annual return made up to 20 August 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

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038288310007

View Document

20/09/1220 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

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

View Document

05/10/115 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

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

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 GBP IC 4044252/1011063 11/04/08 GBP SR 3033189@1=3033189

View Document

26/04/0826 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/0817 April 2008 PROPERTY TRANSFER 11/04/2008

View Document

19/03/0819 March 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/03/0819 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/0819 March 2008 PAYMENT OUT OF CAPITAL 05/03/2008

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/09/018 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/00

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 12/06/00

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 £ NC 100/4044252 12/0

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

20/08/9920 August 1999 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