Advanced company searchLink opens in new window

HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED

Company number 03001306

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
27 Jan 2025 TM02 Termination of appointment of Allan Cozens as a secretary 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
16 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
10 Dec 2024 AP01 Appointment of Mr Timothy John Money as a director on 11 April 2024
10 Dec 2024 AP01 Appointment of Mr Philip John Williams as a director on 11 April 2024
10 Dec 2024 AP01 Appointment of Mr Michael David Simon Edgeley as a director on 22 March 2024
10 Dec 2024 AP03 Appointment of Mr Jitendra Patel as a secretary on 11 April 2024
08 Oct 2024 AD01 Registered office address changed from Chancellors House Brampton Lane Hendon London NW4 4AB England to 1 Great Tower Street London EC3R 5AA on 8 October 2024
22 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
15 Sep 2023 MA Memorandum and Articles of Association
15 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 PSC02 Notification of Clear Group (Holdings) Limited as a person with significant control on 31 August 2023
13 Sep 2023 PSC07 Cessation of Paul Malcolm Weinberg as a person with significant control on 31 August 2023
04 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 13 December 2022
24 Aug 2023 SH19 Statement of capital on 24 August 2023
  • GBP 110
24 Aug 2023 SH20 Statement by Directors
24 Aug 2023 CAP-SS Solvency Statement dated 23/08/23
24 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/09/2023
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 13 December 2017
06 Dec 2022 AR01 Annual return made up to 13 December 1998 with full list of shareholders
23 Nov 2022 PSC04 Change of details for Mr Paul Malcolm Weinberg as a person with significant control on 6 April 2016