Advanced company searchLink opens in new window

HEATH CRAWFORD & FOSTER LIMITED

Company number 02597595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 TM01 Termination of appointment of Allan Cozens as a director on 23 January 2025
24 Jan 2025 TM01 Termination of appointment of Paul Malcolm Weinberg as a director on 23 January 2025
03 Jan 2025 AA Accounts for a small company made up to 31 March 2024
03 Jun 2024 AP01 Appointment of Mr Philip John Williams as a director on 31 May 2024
03 Jun 2024 AP01 Appointment of Mr Timothy John Money as a director on 31 May 2024
03 Jun 2024 AP01 Appointment of Mr Michael David Simon Edgeley as a director on 31 May 2024
03 Jun 2024 AP03 Appointment of Mr Jitendra Patel as a secretary on 31 May 2024
03 Jun 2024 TM02 Termination of appointment of Allan Cozens as a secretary on 31 May 2024
03 Jun 2024 AD01 Registered office address changed from 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP England to 1 Great Tower Street London EC3R 5AA on 3 June 2024
15 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
15 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2023 MA Memorandum and Articles of Association
13 Sep 2023 TM01 Termination of appointment of Timothy John Money as a director on 31 August 2023
13 Sep 2023 AP01 Appointment of Mr Timothy John Money as a director on 31 August 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
14 Apr 2021 TM01 Termination of appointment of David Harry Hyman as a director on 1 March 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from Chancellors House Brampton Lane London NW4 4AB England to 3 Orient Centre Greycaine Road Watford Hertfordshire WD24 7GP on 17 April 2020
17 Apr 2020 PSC05 Change of details for Heath Crawford & Foster (Holdings) Limited as a person with significant control on 1 August 2019