Founded in 2007, Crest Nicholson (Wessex) Ltd are based in Surrey, it's status is listed as "Active". We don't currently know the number of employees at the company. There are no directors listed for this company in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 21 June 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 18 June 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 24 July 2015 | |
AUD - Auditor's letter of resignation | 14 April 2015 | |
MISC - Miscellaneous document | 20 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AUD - Auditor's letter of resignation | 06 May 2014 | |
MISC - Miscellaneous document | 29 April 2014 | |
MR04 - N/A | 03 April 2014 | |
AA - Annual Accounts | 14 March 2014 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
AR01 - Annual Return | 03 September 2012 | |
TM01 - Termination of appointment of director | 02 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
RESOLUTIONS - N/A | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2011 | |
MG04 - Application for registration of a memorandum of satisfaction 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 | 29 September 2011 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 29 July 2011 | |
CH01 - Change of particulars for director | 09 February 2011 | |
CH01 - Change of particulars for director | 09 February 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 11 November 2010 | |
AP01 - Appointment of director | 11 November 2010 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 03 June 2010 | |
CH03 - Change of particulars for secretary | 16 December 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 08 May 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
RESOLUTIONS - N/A | 11 February 2009 | |
RESOLUTIONS - N/A | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2008 | |
363a - Annual Return | 02 September 2008 | |
RESOLUTIONS - N/A | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
RESOLUTIONS - N/A | 04 November 2007 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
NEWINC - New incorporation documents | 08 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A security agreement | 07 December 2012 | Fully Satisfied |
N/A |
Fixed share charge and floating security document | 14 September 2011 | Fully Satisfied |
N/A |
Fixed & floating charge | 24 March 2009 | Fully Satisfied |
N/A |
Acession deed | 23 October 2007 | Fully Satisfied |
N/A |