Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(62 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | John Robert Allen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lime Ridge Cadbury Camp Lane Clapton In Gordano Bristol Avon BS20 7SB |
Director Name | William Lawrence Clark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 8 Watch Elm Close Bradley Stoke South Bristol BS32 8AN |
Director Name | Mr Andrew Temple Yates |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Pembroke Road Clifton Bristol BS8 3EA |
Director Name | Mr Michael Mark Gusterson Stanley-Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rhynemoor Farm Stevens Lane Lympsham Weston-Super-Mare Avon BS24 0BY |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 27 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | Wychwood Cottage Avenue Road Fleet Hampshire GU51 4NG |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 January 2006) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Mr Jason William Hyde Schofield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2006) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Coombe Barn Oakridge Lane Sidcot North Somerset BS25 1LX |
Director Name | Mr Stevan Usher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homewood Lodge Hinton Charterhouse Bath Somerset BA2 7TB |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(42 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr John Gatehouse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2008) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Station Road Winterbourne Down Bristol BS36 1EP |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(47 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(47 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Thomas Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580444 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Crest Nicholson Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
14 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details. Fully Satisfied |
---|---|
27 July 2009 | Delivered on: 4 August 2009 Satisfied on: 28 September 2011 Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 September 1995 | Delivered on: 14 September 1995 Satisfied on: 17 May 2007 Persons entitled: The Crown Estate Commissioners Classification: Charge Secured details: 12.5 % of the gross receipts of the individual plots comprised in land transferred to the company by the chargee. Particulars: Land at conwy morfa conwy in the county of gwynedd. Fully Satisfied |
8 October 1993 | Delivered on: 13 October 1993 Satisfied on: 17 May 2007 Persons entitled: William Bibbey Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 8 october 1993. Particulars: Land situate at junction 1 M54. Fully Satisfied |
26 August 1993 | Delivered on: 4 September 1993 Satisfied on: 29 July 1994 Persons entitled: Peter Treherne Tanner Sylvia Maureen Tanner Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee s under the terms of an agreement dated 10 august 1993. Particulars: Land at stoke gifford in the county of avon comprising os numbers 0189 1076 1488 2077 2677 2566 and part 1563. Fully Satisfied |
1 July 1993 | Delivered on: 9 July 1993 Satisfied on: 17 May 2007 Persons entitled: The Crown Estate Commissioners Classification: Charge Secured details: 12.5% of the gross receipts of the individual plots (as defined) due or to become due to the crown estate commissioners. Particulars: Land at conwy morfa conwy gwynedd. Fully Satisfied |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Jeremy Colin Fry as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
16 September 2019 | Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Jeremy Colin Fry on 22 August 2019 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
11 July 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 August 2009 | Resolutions
|
1 August 2009 | Resolutions
|
8 April 2009 | Director appointed david peter darby (1 page) |
8 April 2009 | Director appointed david peter darby (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Appointment terminated director john gatehouse (1 page) |
7 April 2009 | Appointment terminated director john gatehouse (1 page) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
1 May 2003 | Company name changed crest nicholson (south east) lim ited\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed crest nicholson (south east) lim ited\certificate issued on 01/05/03 (2 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
14 February 2003 | Company name changed pearce developments LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed pearce developments LIMITED\certificate issued on 14/02/03 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
23 March 2000 | Return made up to 15/03/00; no change of members (7 pages) |
23 March 2000 | Return made up to 15/03/00; no change of members (7 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
24 June 1999 | Director's particulars changed (1 page) |
24 June 1999 | Director's particulars changed (1 page) |
8 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: parklands hambrook lane stoke gifford bristol BS12 6QU (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: parklands hambrook lane stoke gifford bristol BS12 6QU (1 page) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
9 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
9 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
9 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
12 April 1995 | Return made up to 15/03/95; full list of members (16 pages) |
12 April 1995 | Return made up to 15/03/95; full list of members (16 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
9 July 1993 | Particulars of mortgage/charge (3 pages) |
9 July 1993 | Particulars of mortgage/charge (3 pages) |
30 October 1991 | Company name changed crest nicholson operations limit ed\certificate issued on 31/10/91 (2 pages) |
30 October 1991 | Company name changed crest nicholson operations limit ed\certificate issued on 31/10/91 (2 pages) |
26 September 1991 | Company name changed crest developments (southern) li mited\certificate issued on 27/09/91 (2 pages) |
26 September 1991 | Company name changed crest developments (southern) li mited\certificate issued on 27/09/91 (2 pages) |
6 June 1961 | Certificate of incorporation (1 page) |
6 June 1961 | Certificate of incorporation (1 page) |