CREST NICHOLSON HOLDINGS PLC

Company Documents

DateDescription
10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-10

View Document

10/07/2510 July 2025 NewRegister inspection address has been changed from Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Mufg Corporate Markets Central Square, 29 Wellington Street Leeds LS1 4DL

View Document

13/06/2513 June 2025 NewStatement of capital following an allotment of shares on 2025-06-10

View Document

08/04/258 April 2025 Resolutions

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-10-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Andrew Martyn Clark on 2024-10-29

View Document

17/06/2417 June 2024 Director's details changed for Andrew Martyn Clark on 2024-06-14

View Document

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

View Document

03/06/243 June 2024 Appointment of Andrew Martyn Clark as a director on 2024-06-03

View Document

26/03/2426 March 2024 Group of companies' accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

03/01/243 January 2024 Appointment of Dr Margaret Olivia Semple as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Lucinda Margaret Bell as a director on 2023-12-31

View Document

13/12/2313 December 2023 Termination of appointment of Duncan John Cooper as a director on 2023-12-13

View Document

23/11/2323 November 2023 Appointment of William Floydd as a director on 2023-11-13

View Document

29/09/2329 September 2023 Appointment of Penelope Thomas as a secretary on 2023-09-27

View Document

29/09/2329 September 2023 Termination of appointment of Harriet Rosin Huband as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Ms Louise Jane Hardy on 2023-04-28

View Document

27/09/2327 September 2023 Director's details changed for Mrs Octavia Kate Morley on 2023-04-28

View Document

21/08/2321 August 2023 Appointment of Harriet Rosin Huband as a secretary on 2023-08-18

View Document

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

View Document

28/04/2328 April 2023 Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-04-28

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Group of companies' accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

17/01/2317 January 2023 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Peter Martin Truscott on 2022-01-25

View Document

30/06/2130 June 2021 Termination of appointment of Sharon Emma Flood as a director on 2021-06-30

View Document

01/05/201 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE VAN DE WALLE

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

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

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR THOMAS MARSHALL NICHOLSON

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR IAIN GEORGE THOMAS FERGUSON

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PETER MARTIN TRUSCOTT

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

View Document

03/05/193 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Document

05/04/195 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/10/1831 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 12846026.65

View Document

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

View Document

06/09/186 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 12845904.60

View Document

15/08/1815 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 12845703.60

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS LUCINDA MARGARET BELL

View Document

16/05/1816 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 12845607.45

View Document

25/04/1825 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

16/04/1816 April 2018 07/03/18 STATEMENT OF CAPITAL GBP 12842238.95

View Document

29/03/1829 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA ALEXANDER

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUCKER

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

06/02/186 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 12789350.15

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS LOUISE JANE HARDY

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR PHILIPPE LESLIE VAN DE WALLE

View Document

09/01/189 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 12789284.95

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW

View Document

30/11/1730 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 12788405.65

View Document

31/10/1731 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 12787981.85

View Document

24/10/1724 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 12787435.90

View Document

20/10/1720 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 12787109.85

View Document

19/09/1719 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 12786588.25

View Document

05/09/175 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 12786360.05

View Document

23/08/1723 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 12784495.30

View Document

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

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068006000004

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MS OCTAVIA KATE MORLEY

View Document

12/05/1712 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 12769000.65

View Document

20/04/1720 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

31/03/1731 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 12768484.95

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ROBERT LEE ALLEN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 12719526.50

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER TINKER

View Document

06/12/166 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 12718379

View Document

03/11/163 November 2016 19/10/16 STATEMENT OF CAPITAL GBP 12718718.65

View Document

13/10/1613 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 12717632.25

View Document

13/09/1613 September 2016 20/07/16 STATEMENT OF CAPITAL GBP 12690441.30

View Document

07/09/167 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 12714226.65

View Document

16/05/1616 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 12685361.20

View Document

21/04/1621 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 12678668.80

View Document

07/04/167 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 12588621.50

View Document

08/03/168 March 2016 23/01/16 NO MEMBER LIST

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

13/01/1613 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 12583116.65

View Document

19/11/1519 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 12583060

View Document

02/11/152 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 12583011.45

View Document

27/08/1527 August 2015 06/08/15 STATEMENT OF CAPITAL GBP 12579876.90

View Document

22/05/1522 May 2015 15/04/15 STATEMENT OF CAPITAL GBP 12579843.70

View Document

22/04/1522 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 12579737.45

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

07/04/157 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS SHARON EMMA FLOOD

View Document

25/03/1525 March 2015 SECTION 519

View Document

23/03/1523 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 12579697

View Document

19/03/1519 March 2015 SECTION 519

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG

View Document

18/03/1518 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 12571665.80

View Document

10/11/1410 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 1257156565

View Document

28/07/1428 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 12571489.75

View Document

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

View Document

14/05/1414 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 12571434.00

View Document

28/04/1428 April 2014 SECTION 519.

View Document

08/04/148 April 2014 SECTION 519

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1426 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068006000004

View Document

03/03/143 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

17/02/1417 February 2014 23/01/14 NO CHANGES

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN RUCKER / 09/10/2013

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM CREST HOUSE PYCROFT ROAD CHERTSEY SURREY KT16 9GN UK

View Document

29/04/1329 April 2013 ARTICLES OF ASSOCIATION

View Document

07/03/137 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/137 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 10006967.61

View Document

07/03/137 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 12571364

View Document

07/03/137 March 2013 CONSOLIDATION SUB-DIVISION 11/02/13

View Document

07/03/137 March 2013 CAPITAISE AMOUNTS NOT EXCEEDING £3493/£304.39/£1497. THEN £9000000 11/02/2013

View Document

07/03/137 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/137 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/137 March 2013 CONSOLIDATION 11/02/13

View Document

07/03/137 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 11298637.10

View Document

07/03/137 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 10012262

View Document

26/02/1326 February 2013 SAIL ADDRESS CREATED

View Document

26/02/1326 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

26/02/1326 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED JAMES NEILSON PETTIGREW

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 10007057.610

View Document

12/02/1312 February 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

12/02/1312 February 2013 AUDITORS' REPORT

View Document

12/02/1312 February 2013 AUDITORS' STATEMENT

View Document

12/02/1312 February 2013 BALANCE SHEET

View Document

12/02/1312 February 2013 REREG PRI TO PLC; RES02 PASS DATE:12/02/2013

View Document

12/02/1312 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/02/1312 February 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/01/1330 January 2013 STATEMENT BY DIRECTORS

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 10007056.90

View Document

30/01/1330 January 2013 CANCELLATION OF SHARE PREMIUM ACCOUNT 25/01/2013

View Document

30/01/1330 January 2013 SOLVENCY STATEMENT DATED 25/01/13

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1324 January 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: 3

View Document

24/08/1224 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1224 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1220 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

12/01/1212 January 2012 SECOND FILING FOR FORM SH01

View Document

12/01/1212 January 2012 15/11/11 STATEMENT OF CAPITAL GBP 10007057.575

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PAMELA ELIZABETH ALEXANDER

View Document

12/10/1112 October 2011 SECOND FILING WITH MUD 23/01/11 FOR FORM AR01

View Document

05/10/115 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 10007079.01

View Document

05/10/115 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 98

View Document

05/10/115 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 99.50

View Document

05/10/115 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 97

View Document

05/10/115 October 2011 ADOPT ARTICLES 13/09/2011

View Document

05/10/115 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/115 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/115 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/115 October 2011 SUB-DIVISION 13/09/11

View Document

03/10/113 October 2011 DIRECTOR APPOINTED PATRICK JOSEPH BERGIN

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED WILLIAM JOHN RUCKER

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDMAN

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

15/02/1115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

09/02/119 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

13/01/1113 January 2011 DIRECTOR APPOINTED STEPHEN PATRICK EVANS

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 16/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 14/04/2010

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 09/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER DARBY / 09/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2010

View Document

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

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 01/12/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 01/10/2009

View Document

23/09/0923 September 2009 CURRSHO FROM 31/01/2010 TO 31/10/2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED ANDREW MAXWELL COPPEL

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MALCOLM GRAHAM MCCAIG

View Document

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

View Document

07/04/097 April 2009 RE AGREEMENT 29/01/2009

View Document

03/04/093 April 2009 DIRECTOR APPOINTED ALAN IRVING GOLDMAN

View Document

02/04/092 April 2009 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER TINKER

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED PAUL CALLCUTT

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DAVID PETER DARBY

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ALAN NEWCOMBE

View Document

23/01/0923 January 2009 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